THE CREATIVE ELEMENT LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O DANIELS ACCOUNTS LLP B1 LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU UNITED KINGDOM

View Document

28/11/1228 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/11/1228 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/11/1228 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O DANIELS & CO LLP NO. 1 THE COURTYARD, CAMPUS WAY GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0NZ UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BLACKACRE COLYTON DEVON EX24 6SF

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD DE CENT / 11/11/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 52 WALNUT TREE WALK LONDON SE11 6DN

View Document

05/04/055 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/11/017 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/12/98

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: G OFFICE CHANGED 05/12/96 112 KENSINGTON ROAD LONDON SE11 6RE

View Document

01/05/961 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: G OFFICE CHANGED 11/04/96 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 3BY

View Document

27/02/9627 February 1996 AUDITOR'S RESIGNATION

View Document

20/02/9620 February 1996 AUDITOR'S RESIGNATION

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/931 April 1993 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