CRUSADER MEDICAL LIMITED

Company Documents

DateDescription
14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM THE BARN TEDNAMBURY FARM, TEDNAMBURY SPELLBROOK HERTS CM23 4BD ENGLAND

View Document

22/04/2022 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/04/2022 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 46 BARN MEAD HARLOW ESSEX CM18 6SW ENGLAND

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GAMMAGE

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 CESSATION OF ANNE-MARIE GAMMAGE AS A PSC

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

08/01/198 January 2019 CESSATION OF LYNSEY CROWLEY AS A PSC

View Document

08/01/198 January 2019 CESSATION OF MICHAEL ROPER AS A PSC

View Document

08/01/198 January 2019 CESSATION OF MARK HILLS AS A PSC

View Document

08/01/198 January 2019 CESSATION OF AIDAN BROWN AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GAMMAGE / 22/09/2017

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 17 PARK COURT HARLOW ESSEX CM20 2PY UNITED KINGDOM

View Document

30/01/1630 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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