LORDS OF CROMER LIMITED

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/108 December 2010 COY WILL APPLY TO BE STRUCK OFF 29/11/2010

View Document

08/12/108 December 2010 APPLICATION FOR STRIKING-OFF

View Document

06/12/106 December 2010 STATEMENT BY DIRECTORS

View Document

06/12/106 December 2010 SOLVENCY STATEMENT DATED 30/11/10

View Document

06/12/106 December 2010 REDUCE ISSUED CAPITAL 30/11/2010

View Document

06/12/106 December 2010 REDUCE ISSUED CAPITAL 30/11/2010

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 23 MARKET PLACE NORTH WALSHAM NORFOLK NR28 9BS

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY RESIGNED JAYNE HUDSON

View Document

24/03/0924 March 2009 SECRETARY APPOINTED ADRIAN LESLIE HUDSON

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED JAMES CHAPMAN

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 � NC 1000/141000 12/06/01

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/018 June 2001 Incorporation

View Document


More Company Information