CRABBLE TECHNICAL LTD

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN BUSH

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY ALAN FREDERICK KEEVES

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

08/10/108 October 2010 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 COMPANY NAME CHANGED ESTATE MANAGEMENT (TECHNICAL) LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

06/10/106 October 2010 SECRETARY APPOINTED ALAN FREDERICK KEEVES

View Document

16/08/1016 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BUSH / 09/07/2010

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 23 REAR COURTYARD QUEEN STREET DEAL KENT CT14 6ET

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: GISTERED OFFICE CHANGED ON 07/08/2009 FROM 151 STATION ROAD WEST CANTERBURY KENT CT2 8DE UNITED KINGDOM

View Document

09/07/099 July 2009 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