CRAIGARRAN LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1013 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1031 March 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: CASTLE BANK APPLEBY-IN-WESTMORLAND CUMBRIA CA16 6SN

View Document

02/06/092 June 2009 DIRECTOR RESIGNED PAUL GARTSIDE

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: 74 HELSINKI ROAD SUTTON FIELDS INDUSTRIAL ESTATE KINGSTON UPON HULL HU7 0YW

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MICHAEL EDWARD LINCOLN WILLIAMS

View Document

02/06/092 June 2009 DIRECTOR RESIGNED JOHN LINDOP

View Document

02/06/092 June 2009 DIRECTOR RESIGNED MARTIN DAVEY

View Document

02/06/092 June 2009 DIRECTOR RESIGNED NICHOLAS TRANFIELD

View Document

02/06/092 June 2009 SECRETARY RESIGNED MALCOLM WINDEATT

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JOHN DAVID LINDOP

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MARTIN DAVEY

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PAUL GARTSIDE

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: ALEXANDER MICHAEL CHARTERED ACCOUNTANTS 1 VICTORIA STREET LIVERPOOL L2 5QA

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED HENNDEY LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED, HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 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