CRYSTAL LITE CHANDELIERS SERVICES LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 APPLICATION FOR STRIKING-OFF

View Document

26/07/0926 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

26/07/0926 July 2009 APPOINTMENT TERMINATED DIRECTOR DELORES BOYD

View Document

26/07/0926 July 2009 APPOINTMENT TERMINATED SECRETARY NORMAN BOYD

View Document

02/04/092 April 2009 SECRETARY APPOINTED DOLORES BOYD

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED NORMAN BOYD

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 Incorporation

View Document

17/07/0117 July 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