CREST CARPENTRY LIMITED

Company Documents

DateDescription
08/02/128 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/118 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM EVANS HOUSE MARSH ROAD PINNER MIDDLESEX HA5 5PA ENGLAND

View Document

23/12/1023 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 58 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1SF

View Document

06/02/106 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 7 LINKS DRIVE ELSTREE HERTFORDSHIRE WD6 3PP

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: G OFFICE CHANGED 30/10/01 7 LINKS DRIVE ELSTREE HERTFORDSHIRE WD6 3PP

View Document

24/10/0124 October 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 Incorporation

View Document

24/07/0024 July 2000 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