SPLICE CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THE STUDIO 74 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HF

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MS CHRYSANTHI LUCRETIA CHARVY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RIELLY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY CHRYSANTHI CHARVY

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ARTICLES OF ASSOCIATION

View Document

06/06/076 June 2007 MEMORANDUM OF ASSOCIATION

View Document

25/05/0725 May 2007 COMPANY NAME CHANGED CMC OFFICE LIMITED CERTIFICATE ISSUED ON 25/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: G OFFICE CHANGED 06/10/05 THE STUDIO 74 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HF

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 424 KINGSTON ROAD LONDON SW20 8LL

View Document

19/05/0419 May 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