CREATING FACES LIMITED

Company Documents

DateDescription
03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/06/1110 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CHAMBERS / 22/05/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/06/0913 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY'S PARTICULARS GARY ORCHARD

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: 51 ST MICHAELS LONGSTANTON CAMBRIDGE CB24 3BZ

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 51 SAINT MICHAELS LONGSTANTON CAMBRIDGE CB24 3BZ

View Document

10/03/0810 March 2008 DIRECTOR'S PARTICULARS NATASHA CHAMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 34 LANSDOWNE ROAD LONDON N3 1ES

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/07/03

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: FIRST FLOOR HILLSIDE HOUSE 2 6 FRIERN PARK LONDON N12 9BT

View Document

27/05/0227 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: D J COLOM & CO 1ST FLOOR HILL SIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY N12 9BT

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/05/0122 May 2001 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