DAVID CRABTREE & SON LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS CRABTREE / 26/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BROWN / 26/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HEMINGWAY / 25/02/2013

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 SECRETARY APPOINTED RAYMOND BROWN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE JONES

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GATE STREET BLACKBURN LANCASHIRE BB1 3AH

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 SECRETARY APPOINTED CAROLINE MARIE JONES

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID MARSDEN

View Document

26/09/0826 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

16/07/0816 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GEOFFREY HEMINGWAY

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DAVID NICHOLAS CRABTREE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MC FORMATIONS LTD

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

07/07/087 July 2008 SECRETARY APPOINTED DAVID WILLIAM MARSDEN

View Document

16/06/0816 June 2008 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