CROSS TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 STATEMENT BY DIRECTORS

View Document

12/03/1412 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1412 March 2014 REDUCE ISSUED CAPITAL 05/03/2014

View Document

18/12/1318 December 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR KEITH ANTHONY DALEY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR NOAH FRANKLIN

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/05/1315 May 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/135 February 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/02/135 February 2013 REREG PLC TO PRI; RES02 PASS DATE:05/02/2013

View Document

05/02/135 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/135 February 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR JOHN FREDERICK WILSON

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN BROADHEAD

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 5 LAKESIDE BUSINESS PARK SWAN LANE, SANDHURST BERKSHIRE GU47 9DN

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

22/07/1122 July 2011 AUDITOR'S RESIGNATION

View Document

09/02/119 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

19/11/1019 November 2010 AUDITOR'S RESIGNATION

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY SEAMUS PENDER

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR MARTIN LESLIE REEVES

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS PENDER

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BROADHEAD / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY PENDER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SPINK / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS ANTHONY PENDER / 01/10/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/05/096 May 2009 DIRECTOR RESIGNED ALLAN HUNTER

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED DUDLEY DYER BARTLETT

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED ROBERT PORTER

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED ALLAN THOMAS HUNTER

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 275 KING HENRYS DRIVE NEW ADDINGTON CROYDON CR0 0AE

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 AUDITOR'S RESIGNATION

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

08/09/038 September 2003 COMPANY NAME CHANGED HARTEST INVESTMENTS PLC CERTIFICATE ISSUED ON 08/09/03; RESOLUTION PASSED ON 01/08/03

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 14 PIPERELL WAY HAVERHILL SUFFOLK CB9 8PH

View Document

04/04/034 April 2003 COMPANY NAME CHANGED LAB FURNISHINGS PLC CERTIFICATE ISSUED ON 04/04/03; RESOLUTION PASSED ON 28/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 AUDITORS' REPORT

View Document

21/05/0221 May 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/05/0221 May 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/05/0221 May 2002 AUDITORS' STATEMENT

View Document

21/05/0221 May 2002 BALANCE SHEET

View Document

21/05/0221 May 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/05/0221 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 REREG PRI-PLC 26/04/02

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

09/05/029 May 2002 � NC 1000/50000 26/04/

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: G OFFICE CHANGED 25/04/02 KETTON HOUSE RECTORY ROAD, KEDINGTON HAVERHILL SUFFOLK CB9 7QL

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 AUDITOR'S RESIGNATION

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/012 May 2001 COMPANY NAME CHANGED WWW.LIVING-HERITAGE.CO.UK LIMITE D CERTIFICATE ISSUED ON 02/05/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: G OFFICE CHANGED 05/10/00 22B THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 VINE HOUSE LOWER SLAUGHTER CHELTENHAM GLOUCESTERSHIRE GL54 2HS

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 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