CREST PSC 2895 LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY ORIEL ACCOUNTING LIMITED

View Document

10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
C/O ORIEL ACCOUNTING
CHELTENHAM HOUSE CLARENCE STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 3JR
UNITED KINGDOM

View Document

02/07/122 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM
C/O ORILE CONTRACTORS
CHELTENHAM HOUSE CLARENCE STREET
CHELTENHAM
GLOUCS
GL50 3JR
UNITED KINGDOM

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BROWN / 01/10/2009

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIEL ACCOUNTING LIMITED / 17/03/2010

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM
37 WHAM BAR DRIVE
HEYWOOD
LANCASHIRE
OL10 4PZ

View Document

01/04/091 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED ORIEL ACCOUNTING LIMITED

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE CH4 9QP

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 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