CREASE CONTROL LTD

Company Documents

DateDescription
23/08/1323 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED DOLLHOUSE BOUTIQUE LTD CERTIFICATE ISSUED ON 25/07/11

View Document

29/06/1129 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MICHAELA CHANTELLE CLACHAR

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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