CRUSADER LEASING LIMITED

Company Documents

DateDescription
19/12/9719 December 1997 APPOINTMENT OF LIQUIDATOR

View Document

19/12/9719 December 1997 APPOINTMENT OF LIQUIDATOR

View Document

11/06/9711 June 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

28/05/9728 May 1997 APPOINTMENT OF OFFICIAL RECEIVER

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 � NC 2000/3000 25/09/95

View Document

12/10/9512 October 1995 EXEMPTION FROM APPOINTING AUDITORS 15/09/95

View Document

04/10/954 October 1995 ADOPT MEM AND ARTS 25/09/95

View Document

04/10/954 October 1995 REDESIGNATION;CONVERSIO 25/09/95

View Document

04/10/954 October 1995 � NC 1000/2000 25/09/9

View Document

04/10/954 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/95

View Document

04/10/954 October 1995 COMPANY NAME CHANGED WINDERMEREBAY LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

02/10/952 October 1995 COMMISSION PAYABLE RELATING TO SHARES

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 16 IFIELD ROAD LONDON SW10 9AA

View Document

21/06/9521 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: THE OLD PARSONAGE ROLVENDEN CRANBROOK KENT TN17 4LS

View Document

16/02/9516 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/05/9425 May 1994 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