CREASE CONTROL LTD
Company Documents
Date | Description |
---|---|
23/08/1323 August 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
24/09/1224 September 2012 | 31/05/12 TOTAL EXEMPTION FULL |
18/07/1218 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
18/07/1218 July 2012 | DISS40 (DISS40(SOAD)) |
17/07/1217 July 2012 | 31/05/11 TOTAL EXEMPTION FULL |
04/07/124 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM UNIT4 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE UNITED KINGDOM |
15/05/1215 May 2012 | FIRST GAZETTE |
25/07/1125 July 2011 | COMPANY NAME CHANGED DOLLHOUSE BOUTIQUE LTD CERTIFICATE ISSUED ON 25/07/11 |
29/06/1129 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR APPOINTED MICHAELA CHANTELLE CLACHAR |
17/05/1017 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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