CUK REAL 2011 LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008678,00009564

View Document

13/10/1113 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/09/2011:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED CREATION UK LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

02/06/112 June 2011 CHANGE OF NAME 18/05/2011

View Document

02/06/112 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/05/115 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 10 BEECH COURT HURST READING BERKSHIRE RG10 0RQ ENGLAND

View Document

05/04/115 April 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009564,00008678

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 10 BEECH COURT WOKINGHAM ROAD HURST READING BERKSHIRE RG10 0RQ UNITED KINGDOM

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HALL / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKS RG40 1XG

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER WILLIS

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: G OFFICE CHANGED 29/04/97 FERNDOWN OAKLEA DRIVE LOWER COMMON EVERSLEY BASINGSTOKE HAMPSHIRE RG27 0QZ

View Document

27/04/9727 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: G OFFICE CHANGED 22/03/95 372 OLD STREET LONDON EC1V 9LT

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 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