CRASHMATE LTD

Company Documents

DateDescription
29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 SAIL ADDRESS CREATED

View Document

21/04/1121 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 128 HARDWICK ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3DP UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MONICA GLENN / 12/04/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3DP

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/04/06; NO CHANGE OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/04/05; NO CHANGE OF MEMBERS

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 12/04/03; NO CHANGE OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 12/04/02; NO CHANGE OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/019 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: MILL HOUSE 2 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XA

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: MILL HOUSE 2 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1XA

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 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