CRYSTALNET COMPUTERS LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
1 APOSTLE WAY
HAMPTON PARK
SALISBURY
WILTSHIRE
SP1 3GD

View Document

25/06/1425 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 DECLARATION OF SOLVENCY

View Document

23/06/1423 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/06/1423 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 ADOPT ARTICLES 05/07/2012

View Document

17/04/1317 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1329 March 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA POCOCK

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW POCOCK / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; CHANGE OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 29/03/01; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: G OFFICE CHANGED 21/11/00 15 SWALLOWMEAD SALISBURY WILTSHIRE SP2 8JD

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: G OFFICE CHANGED 15/04/99 229 NETHER STREET LONDON N3 1NT

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 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