CREATE SERVICES LIMITED.

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Return of final meeting in a members' voluntary winding up

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR SIMON JOHN CADDICK

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JAMES GORDON WORTHY BEDFORD

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR JOHN HAMPTON ROBERTS

View Document

18/08/1518 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1518 August 2015 ADOPT ARTICLES 06/08/2015

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

15/08/1415 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MR PAUL GITTINS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT CONNOR

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WALSH

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 01/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 15/04/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 29/03/2011

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 12/08/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN CONNOR / 20/05/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR RICHARD HUW THOMAS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER MAY

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 14/01/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS COLIN WALSH LOGGED FORM

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 17/04/2008

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 S366A DISP HOLDING AGM 30/01/04

View Document

15/03/0415 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

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

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

05/12/025 December 2002 COMPANY NAME CHANGED LLOYDS TSB BANK (NO.5) LIMITED. CERTIFICATE ISSUED ON 05/12/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

08/10/028 October 2002 COMPANY NAME CHANGED 3296TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

02/08/022 August 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