CRYSTAL SEMANTICS LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JENS KOERNER

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
BUCHANAN HOUSE 3RD FLOOR
30 HOLBORN
LONDON
EC1N 2HS
UNITED KINGDOM

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR MARK DAVID BASTOW

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWEETLAND

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR IAN MICHAEL SAUNDERS

View Document

27/11/1327 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTON

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ULRICH SCHMIDT

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR JENS KOERNER

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 ADOPT ARTICLES 27/06/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT PHILLIPS

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM BUCHANAN HOUSE 3RD FLOOR 30 HOLBORN LONDON EC1N 2HR UNITED KINGDOM

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN PHILLIPS / 21/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM DRAGON COURT 3RD FLOOR 27-29 MACKLIN STREET LONDON WC2B 5LX

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 COMPANY NAME CHANGED CRYSTAL REFERENCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 CHANGE OF NAME 29/03/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SAUNDERS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER CARTON / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH SCHMIDT / 21/01/2010

View Document

20/01/1020 January 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 1ST & 2ND FLOORS, 26 STANLEY STREET, HOLYHEAD ANGLESEY LL65 1HG

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED DAVID CRYSTAL

View Document

21/01/0921 January 2009 DIRECTOR'S PARTICULARS MICHAEL CARTON

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 04/06/08

View Document

15/08/0815 August 2008 AUTH ALLOT OF SECURITY 04/06/2008 GBP NC 20202/1690960 04/06/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 1ST & 2ND FLOORS 26 STANLEY STREET HOLYHEAD ANGLESEY LL65 1HG

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/03/0724 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 SECTION 394

View Document

19/06/0619 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0516 August 2005 � NC 18182/20202 25/07/

View Document

16/08/0516 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED 25/07/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/02/05

View Document

21/01/0521 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 06/01/05

View Document

21/01/0521 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 � NC 13333/18182 06/01/

View Document

14/01/0514 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 26 HOLYROOD AVENUE P O BOX 104 COLWYN BAY CONWY LL29 8XR

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED QUOTATIONS LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 � NC 100/13333 18/12/

View Document

27/01/0427 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

27/01/0427 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0427 January 2004 MINUTES APPROVED BY CHA 18/12/03

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: G OFFICE CHANGED 28/04/03 HIGH TREES ORCHARD DELL WEST CHILTINGTON WEST SUSSEX RH20 2LB

View Document

04/02/034 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: G OFFICE CHANGED 23/03/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 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
Recently Viewed
  • REMAPPING FILES LTD


  • 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