CRISP COMPUTING LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 17/12/2010

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM PEGASUS HOUSE KINGS BUSINESS PARK LIVERPOOL ROAD PRESCOT MERSEYSIDE L34 1PJ

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHITTENDEN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHITTENDEN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PAUL TERENCE SWEENY

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED ANNE LOUISE SHEFFIELD

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 DIRECTOR RESIGNED RICHARD GRAHAM

View Document

29/08/0829 August 2008 SECRETARY RESIGNED TIMOTHY BIRKETT

View Document

08/05/088 May 2008 DIRECTOR'S PARTICULARS JEFFREY CHITTENDEN

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: VERTEX HOUSE GREENCOURTS BUSINESS PARK 333 STYAL ROAD MANCHESTER GRT MANCHESTER M22 5TX

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: ALLEN JONES HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0323 July 2003 S252 DISP LAYING ACC 15/07/03 S386 DISP APP AUDS 15/07/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 S366A DISP HOLDING AGM 23/08/02

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS; AMEND

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: G OFFICE CHANGED 06/02/02 MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TE

View Document

28/01/0228 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: G OFFICE CHANGED 25/06/01 CRISP HOUSE EARLS WAY HALESOWEN B63 3HR

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 AUDITOR'S RESIGNATION

View Document

02/02/992 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

11/12/9811 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/12/98

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/12/987 December 1998 � NC 100000/125000 20/11/98

View Document

07/12/987 December 1998 SHARE SUB DIVISION 20/11/98

View Document

07/12/987 December 1998 S-DIV 20/11/98

View Document

07/12/987 December 1998 ADOPT MEM AND ARTS 20/11/98

View Document

03/12/983 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/983 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/12/983 December 1998 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

03/12/983 December 1998 REREGISTRATION PLC-PRI 03/12/98

View Document

18/05/9818 May 1998 AUDITORS' REPORT

View Document

18/05/9818 May 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9818 May 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9818 May 1998 REREGISTRATION PRI-PLC 19/03/98

View Document

18/05/9818 May 1998 ALTER MEM AND ARTS 19/03/98

View Document

18/05/9818 May 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/05/9818 May 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/05/9818 May 1998 BALANCE SHEET

View Document

18/05/9818 May 1998 AUDITORS' STATEMENT

View Document

06/05/986 May 1998 � NC 30000/100000 19/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

08/03/938 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: G OFFICE CHANGED 09/04/92 CALTHORPE HOUSE HAGLEY ROAD FIVE WAYS EDGBASTON BIRMINGHAM B16 8QY

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/01/9016 January 1990 NC INC ALREADY ADJUSTED 02/01/90

View Document

16/01/9016 January 1990 � NC 0/30000 02/01/

View Document

23/02/8923 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

19/06/8719 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

18/08/8618 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: G OFFICE CHANGED 23/05/86 BROOK HOUSE 449 BROOK LANE KINGS HEATH BIRMINGHAM B13 OBT

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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