C R D CONSULTANCY LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 STRUCK OFF AND DISSOLVED

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM CADDYWELL YARD CADDYWELL LANE TORRINGTON DEVON EX38 7EL

View Document

31/10/1131 October 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 CHANGE OF NAME 15/09/2010

View Document

05/10/105 October 2010 COMPANY NAME CHANGED ELECTROTEC CASH REGISTERS LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 64 HIGH STREET BIDEFORD DEVON EX39 2AN

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE RICHARD DUNN / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 S366A DISP HOLDING AGM 29/04/03

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

03/12/023 December 2002 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