CREATE INTERIORS LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/02/1315 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP UNITED KINGDOM

View Document

15/02/1315 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/08/1227 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/08/1127 August 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES OTTER / 01/01/2011

View Document

27/08/1127 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS GAUTREY OTTER / 01/01/2011

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

30/09/1030 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

10/09/1010 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 33 STEPHENSON ROAD ST. IVES CAMBRIDGESHIRE PE27 3WJ

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 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