CRYSTAL FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1231 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/02/1222 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: SPRINGBANK HOUSE 20 SPRING ROAD ST. OSYTH CLACTON ON SEA ESSEX CO16 8RP

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED NIMMOS FINANCIAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 25/06/02; RESOLUTION PASSED ON 07/06/02

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 Incorporation

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company