CREATE IF CREATIONS LIMITED

Company Documents

DateDescription
08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1313 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
CROWLEY 85 HOPE ROAD
SALE
CHESHIRE
M33 3AW

View Document

12/12/1012 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY NIGHTINGALE

View Document

09/11/099 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGHTINGALE / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/06/0828 June 2008 COMPANY NAME CHANGED 3D POLYGRAPHICS LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/11/00

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 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