CRESCENDO SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/127 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2011

View Document

13/01/1113 January 2011 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1013 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1013 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1DL UNITED KINGDOM

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TINGLEY / 01/08/2009

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 SECRETARY APPOINTED LEGALSURF REGISTRARS LIMITED

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 40 GERRARD STREET LONDON W1D 5QE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY NEWHAVEN LIMITED

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 40 GERRARD STREET LONDON W1V 7LP

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 2001 Incorporation

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