CREATIVE CHOICE PARTNERING C.I.C.

Company Documents

DateDescription
05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MISS AURELIE KONTER

View Document

22/04/1422 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILLIP LEWIS / 21/03/2013

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 9 DACRE STREET LONDON SW1H 0DJ

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIA LINNEY

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED CREATIVE CHOICE PARTNERING LTD CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 CONVERSION TO A CIC

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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