CREST (2021) LIMITED

Company Documents

DateDescription
07/06/127 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/127 March 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 3 LINENHALL PLACE CHESTER CHESHIRE CH1 2LP

View Document

03/02/043 February 2004 APPOINTMENT OF LIQUIDATOR

View Document

22/12/0322 December 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: DORCHESTER HOUSE WIMBLESTRAW ROAD, BERINSFIELD OXFORDSHIRE OX10 7LZ

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 STRIKE-OFF ACTION SUSPENDED

View Document

16/04/0216 April 2002 FIRST GAZETTE

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0023 August 2000 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