THE CREATION COMPANY LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

16/02/1216 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

30/07/1130 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDMUND STRACHAN MATHER / 01/01/2010

View Document

18/09/1018 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/10/094 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY HILKA HOLLMANN

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 COMPANY NAME CHANGED
DOUG MATHER DESIGN LIMITED
CERTIFICATE ISSUED ON 09/01/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 COMPANY NAME CHANGED
VEGASTAR LIMITED
CERTIFICATE ISSUED ON 16/10/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM:
61 FAIRVIEW AVENUE
RAINHAM
GILLINGHAM
KENT ME8 0QP

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 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