CRONUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-08-01

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
4 CAMBERLEY BUSINESS CENTRE
CAMBERLEY
SURREY
GU15 3DP

View Document

21/08/1421 August 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048420420002

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAIRMAN KING / 15/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAIRMAN KING / 24/09/2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAIRMAN KING / 01/10/2009

View Document

02/10/122 October 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAIRMAN KING / 05/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FAIRMAN KING / 22/07/2011

View Document

06/09/116 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG

View Document

01/07/101 July 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR ADAM FAIRMAN KING

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MRS BRENDA REID

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: G OFFICE CHANGED 21/10/07 QUADRO CHARTERED ACCOUNTANTS 3RD FLOOR IVY MILL CROWN STREET MANCHESTER M35 9BD

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: G OFFICE CHANGED 22/07/05 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 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