MARTIN CRUMPTON DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 APPLICATION FOR STRIKING-OFF

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/01/1319 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/04/126 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/04/126 April 2012 REGISTERED OFFICE CHANGED ON 06/04/2012 FROM
12 BIRDS CLOSE
RAMSDEN HEATH
BILLERICAY
ESSEX
CM11 1JB
UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 50 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AP

View Document

21/03/1121 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE CRUMPTON / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD CRUMPTON / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: G OFFICE CHANGED 16/06/06 BOWEN COURT CHURCH STREET RAYLEIGH ESSEX SS6 7EE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: G OFFICE CHANGED 11/02/99 79 ST. JOHN STREET LONDON EC1M 4NR

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: G OFFICE CHANGED 04/07/88 NORHAM HOUSE LENHAM HEATH MAIDSTONE KENT ME17 2BT

View Document

17/06/8817 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 COMPANY NAME CHANGED CLAMENT LIMITED CERTIFICATE ISSUED ON 16/12/86

View Document

10/12/8610 December 1986 REGISTERED OFFICE CHANGED ON 10/12/86 FROM: G OFFICE CHANGED 10/12/86 NORHAM HOUSE LENHAM HEATH MAIDSTONE KENT ME17 2BT

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: G OFFICE CHANGED 08/12/86 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: G OFFICE CHANGED 08/12/86 79 ST JOHN STREET LONDON EC1M 4DR

View Document

12/09/8612 September 1986 CERTIFICATE OF 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