CRYSTAL TECHNOLOGY INFRASTRUCTURE SOLUTIONS LIMITED

Company Documents

DateDescription
20/03/1020 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/0920 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/08/0920 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

20/08/0920 August 2009 DECLARATION OF SOLVENCY

View Document

20/08/0920 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 10 PICCADILLY 3RD FLOOR (C/O. ADVANTAGE PROFESSIONAL UK LIMITED) LONDON W1J 0DD UNITED KINGDOM

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR KUNIO NAKATANI

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR TRACY DURRANT

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 10 PICCADILLY LONDON W1J 0DD

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUNIO NAKATANI / 30/12/2008

View Document

01/10/081 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/081 October 2008 NC INC ALREADY ADJUSTED 17/09/08

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CHARLOTTE HOUSE LOWER GROUND, FLOOR 14 WINDMILL STREET, LONDON, W1T 2DY

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 5 QUEEN STREET, LONDON, EC4N 1SP

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 AUDITOR'S RESIGNATION

View Document

14/03/0614 March 2006 S366A DISP HOLDING AGM 23/02/06

View Document

14/03/0614 March 2006 S386 DISP APP AUDS 23/02/06

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED SPHERION TECHNOLOGY INFRASTRUCTU RE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED INTERIM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/987 December 1998 COMPANY NAME CHANGED WESTWOOD YOUNG LIMITED CERTIFICATE ISSUED ON 07/12/98

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

03/12/983 December 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

26/09/9726 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/9712 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/978 September 1997 COMPANY NAME CHANGED CRONE LIMITED CERTIFICATE ISSUED ON 08/09/97

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: 90 FETTER LANE, LONDON, EC4A 1EQ

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9717 June 1997 Incorporation

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