C R A (DORSET) LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1429 December 2014 APPLICATION FOR STRIKING-OFF

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED ADVANTAGE DIGITAL PRINT LIMITED
CERTIFICATE ISSUED ON 16/09/14

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT ANDERSON / 19/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT ANDERSON / 01/01/2011

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 PREVSHO FROM 31/05/2011 TO 30/09/2010

View Document

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

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT ANDERSON / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLES ANDERSON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PENNY COTTER

View Document

05/02/095 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 25/01/07

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED ADVANTAGE DIGITAL PRINT LTD CERTIFICATE ISSUED ON 19/02/07

View Document

19/02/0719 February 2007 � NC 100/100000 25/01

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 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