CRYSTAL ENGINEERING LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1120 May 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EXETER

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE EXETER

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEUS JOHANNES VERBEEK / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM HIGHLAND HOUSE 5 ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 Incorporation

View Document


More Company Information