KRYSTAL LIMOUSINE HIRE LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 5 SHAFTESBURY COURT COTTON BROOK ROAD DERBY DERBYSHIRE DE23 8YJ

View Document

09/09/109 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BABITA BHANDAL / 17/11/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED BABITA BHANDAL

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED WASEEM RASHID

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 187 STENSON ROAD DERBY DERBYSHIRE DE23 1JN

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS; AMEND;DIRECTOR RESIGNED

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED WASEEM RASHID

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 404 BURTON ROAD DERBY DE23 6AF

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 70 ROSEHILL STREET DERBY DERBYSHIRE DE23 8FZ

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0613 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 � IC 3/2 16/12/05 � SR 1@1=1

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 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