CREATIVE CYCLE LTD

Company Documents

DateDescription
01/06/131 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/131 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2012

View Document

17/03/1117 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

17/03/1117 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
7 NEW STREET
PONTNEWYDD
CWMBRAN
GWENT
NP44 1EE
WALES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HADDON SULLIVAN / 01/12/2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES WILDI

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
21 ROGERS LANE
LALESTON
BRIDGEND
MID GLAMORGAN
CF32 0LA

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED
SCARAB DESIGN (UK) LIMITED
CERTIFICATE ISSUED ON 26/03/07

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
LONG REACH
FORREST ROAD
LLANHARRY
MID GLAMORGAN CF72 9JF

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
GROVE HOUSE, 3 PARK GROVE
CARDIFF
SOUTH GLAMORGAN
CF10 3BL

View Document

12/01/0612 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/066 January 2006 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