CLS CRANE DIVISION LTD

Company Documents

DateDescription
06/08/146 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/146 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
C/O CRANE & LIFTING SERVICES LIMITED
UNIT 8P ATLANTIC TRADING ESTATE
BARRY
SOUTH GLAMORGAN
CF63 3RF
WALES

View Document

05/03/135 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/03/135 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/135 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/133 January 2013 COMPANY NAME CHANGED CRANE & LIFTING SERVICES LIMITED
CERTIFICATE ISSUED ON 03/01/13

View Document

03/01/133 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O CRANE & LIFTING SERVICES LIMITED UNIT 8P ATLANTIC TRADING ESTATE BARRY SOUTH GLAMORGAN CF63 3RF WALES

View Document

14/11/1114 November 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM UNIT 24 LEEWAY COURT LEEWAY INDUSTRIAL ESTATE NEWPORT SOUTH WALES NP19 4SJ

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LINNEY / 05/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY ANGELA WEBBER

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: UNIT 10, EVTOL INDUSTRIAL ESTATE FREDERICK STREET NEWPORT SOUTH WALES NP20 2DR

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0711 August 2007 � NC 100/100000 06/07/07

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 NC INC ALREADY ADJUSTED 06/07/07

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 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