CRESTMEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/169 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1512 November 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
33 LENNOX LANE
PRENTON
MERSEYSIDE
CH43 7RB
ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR REX ALAN OWEN / 13/11/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 51 HEYES DRIVE WALLASEY MERSEYSIDE CH45 8QL ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/11/1013 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN OWEN / 01/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR REX ALAN OWEN / 01/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR REX ALAN OWEN / 01/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ALAN OWEN / 01/01/2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 16 ELM DRIVE, SEAFORTH LIVERPOOL MERSEYSIDE L21 4NA

View Document

03/12/093 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REX OWEN / 17/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN OWEN / 17/11/2009

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/02/0925 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED CREST MERCHANDISE LIMITED CERTIFICATE ISSUED ON 23/02/09

View Document

20/02/0920 February 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 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