CRUSADER DISTRIBUTION LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR TARA TEMNIUK

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY TARA TEMNIUK

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 4B ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3XD

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA JANE TEMNIUK / 16/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS BUTT / 16/02/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: UNIT 4B ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFS WS7 3XD

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 9 ANSON CLOSE BURNTWOOD STAFFORDSHIRE WS7 9HW

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 Incorporation

View Document

16/02/0516 February 2005 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