STUDIOCRAFT LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 16/02/12 NO MEMBER LIST

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 16/02/11 NO CHANGES

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/03/1022 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/09 FROM: GISTERED OFFICE CHANGED ON 20/09/2009 FROM 17 ARDEN BUSINESS CENTRE ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6HW

View Document

06/06/096 June 2009 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

06/06/096 June 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

23/04/0923 April 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/084 September 2008 COMPANY NAME CHANGED BUY CRAFT DIRECT LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 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