CREST CONSERVATORY ROOFING SYSTEMS LIMITED

Company Documents

DateDescription
24/11/0924 November 2009 STRUCK OFF AND DISSOLVED

View Document

11/08/0911 August 2009 First Gazette

View Document

12/12/0812 December 2008 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/07/088 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2008:LIQ. CASE NO.1

View Document

16/02/0816 February 2008 RESULT OF MEETING OF CREDITORS

View Document

26/01/0826 January 2008 STATEMENT OF PROPOSALS

View Document

16/01/0816 January 2008 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: UNIT 1 PLOT 122-123 VILLAGE FARM ROAD VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BL

View Document

14/12/0714 December 2007 APPOINTMENT OF ADMINISTRATOR

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/08/05

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 ML28 DOC PUT UNDER WRONG CO NO

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/04/04; NO CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 39 JOHN STREET PORTHCAWL MID GLAMORGAN CF36 3AP

View Document

19/02/0219 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 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