FORMPART (CLR) LIMITED

Company Documents

DateDescription
07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED CELRE LIMITED
CERTIFICATE ISSUED ON 31/07/13

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 AUDITOR'S RESIGNATION

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WHAYMAN

View Document

18/06/1018 June 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 APPOINT PERSON AS DIRECTOR

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANE BURGESS

View Document

18/02/1018 February 2010 TERMINATE DIR APPOINTMENT

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR IAN MICHAEL GLENCROSS

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR APPOINTED REED BUSINESS MAGAZINES LIMITED

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED STUART MARK WHAYMAN

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JANE ELIZABETH BURGESS

View Document

02/05/082 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR CATERINA CAMPFIELD

View Document

02/05/082 May 2008 DIRECTOR APPOINTED CAROLYN BRIDGET PICKERING

View Document

02/05/082 May 2008 SECRETARY APPOINTED IAN MICHAEL GLENCROSS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 51 PORTLAND ROAD KINGSTON UPON THAMES SURREY KT1 2SH

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CAMPFIELD

View Document

14/04/0814 April 2008 SHARE AGREEMENT OTC

View Document

21/01/0821 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 � NC 1000/500000 15/01

View Document

18/01/0818 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 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