P.S.CRABTREE LTD

Company Documents

DateDescription
27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS SUSAN CRABTREE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 20/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART CRABTREE / 20/07/2010

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 NC INC ALREADY ADJUSTED 23/08/04

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: C/O GATLEY READ PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 Incorporation

View Document

20/07/0420 July 2004 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