CREATE GREAT LIMITED

Company Documents

DateDescription
24/10/1824 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2018:LIQ. CASE NO.1

View Document

01/11/171 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1

View Document

27/10/1627 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/10/1627 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

27/10/1627 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MYLES BALL / 04/01/2012

View Document

22/05/1222 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

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

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARLOW

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARLOW

View Document

09/05/119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARLOW / 08/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYLES BALL / 08/04/2010

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN BARLOW

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MYLES BALL

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

08/04/098 April 2009 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