CRYSTAL VISION LCD TVS LLP

Company Documents

DateDescription
29/12/1029 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/09/1029 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2010

View Document

15/07/1015 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2010

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK COVENTRY WEST MIDLANDS CV1 2TT

View Document

25/06/0925 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/0922 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/06/0922 June 2009 DETERMINATION FOR LLPS

View Document

27/11/0827 November 2008 MEMBER RESIGNED SARABJEET SOAR

View Document

27/11/0827 November 2008 MEMBER RESIGNED MARK MACINTYRE

View Document

27/11/0827 November 2008 MEMBER RESIGNED KIRK STEPHENS

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 13 MILL END ROAD HIGH WYCOMBE BUCKS HP12 4AX

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: ABELES WAY HOLLY LANE INDUSTRIAL ESTATE ATHERSTONE WARWICKSHIRE CV9 2QX

View Document

25/06/0725 June 2007

View Document

25/06/0725 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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