CRE8IVE DESIGN AND PRINT LTD

Company Documents

DateDescription
17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
ICKNIELD WAY LETCHWORTH
HERTS
SG6 1JX

View Document

16/04/1416 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1416 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/04/1416 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/147 February 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

13/12/1313 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/05/1214 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER WICKS / 02/12/2010

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

09/06/109 June 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER WICKS / 02/12/2009

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

03/12/083 December 2008 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