CROMBIE CONCESSIONS LIMITED

Company Documents

DateDescription
05/09/185 September 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/06/185 June 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/11/179 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 98 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1YN

View Document

31/08/1631 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

31/08/1631 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1631 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAIN

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

03/10/113 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 4016200

View Document

12/04/1112 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 3428000

View Document

12/04/1112 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 3488000

View Document

12/04/1112 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 3575000

View Document

28/01/1128 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 3333000

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 3288000

View Document

27/01/1127 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 3198000

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 23/11/10 STATEMENT OF CAPITAL GBP 3098000

View Document

23/11/1023 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 2968000

View Document

23/11/1023 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 3028000

View Document

22/11/1022 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 2828000

View Document

19/11/1019 November 2010 20/10/10 STATEMENT OF CAPITAL GBP 2778000

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN

View Document

24/09/1024 September 2010 02/08/10 STATEMENT OF CAPITAL GBP 2463000

View Document

24/09/1024 September 2010 24/08/10 STATEMENT OF CAPITAL GBP 2688000

View Document

27/08/1027 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

29/03/0829 March 2008 GBP NC 1000/5001000 20/03/2008

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/08/0425 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED YELLOWBOND LIMITED CERTIFICATE ISSUED ON 19/08/04

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KEVIN O'KEEFE LTD.


  • 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