CREATION SYSTEMS LIMITED

03823351
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA

Documents

Documents
Date Category Description Pages
18 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
18 Dec 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
16 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
13 Nov 2018 resolution Resolution 4 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
11 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
11 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2018 accounts Annual Accounts 6 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
11 Jan 2015 accounts Annual Accounts 6 Buy now
14 Aug 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 officers Termination of appointment of director (Glenn Maud) 1 Buy now
14 Aug 2014 officers Appointment of secretary (Mr David Newett) 2 Buy now
13 Aug 2014 officers Termination of appointment of secretary (Glenn Maud) 1 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 10 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 10 Buy now
15 Aug 2011 annual-return Annual Return 3 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Karen Whitaker) 1 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
23 Sep 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Change of particulars for director (Mr David Ian Newett) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Glenn Maud) 2 Buy now
23 Sep 2010 officers Change of particulars for secretary (Glenn Maud) 1 Buy now
23 Sep 2010 officers Change of particulars for secretary (Karen Elizabeth Whitaker) 1 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
17 Aug 2009 annual-return Return made up to 11/08/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 11 Buy now
01 Dec 2008 annual-return Return made up to 11/08/08; full list of members 4 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD 1 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
22 Aug 2007 annual-return Return made up to 11/08/07; no change of members 7 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ 1 Buy now
03 Feb 2007 accounts Annual Accounts 5 Buy now
05 Sep 2006 annual-return Return made up to 11/08/06; full list of members 7 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
30 Sep 2005 annual-return Return made up to 11/08/05; full list of members 7 Buy now
25 Aug 2005 accounts Annual Accounts 8 Buy now
23 Mar 2005 officers Director resigned 1 Buy now
23 Mar 2005 officers Director resigned 2 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
20 Sep 2004 annual-return Return made up to 11/08/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
03 Sep 2003 annual-return Return made up to 11/08/03; full list of members 7 Buy now
04 Feb 2003 accounts Annual Accounts 11 Buy now
20 Sep 2002 accounts Annual Accounts 13 Buy now
16 Aug 2002 annual-return Return made up to 11/08/02; full list of members 7 Buy now
22 Jul 2002 accounts Annual Accounts 16 Buy now
24 May 2002 officers Director's particulars changed 1 Buy now
23 Jan 2002 address Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB 1 Buy now
17 Aug 2001 annual-return Return made up to 11/08/01; full list of members 7 Buy now
06 Nov 2000 officers Secretary's particulars changed 1 Buy now
16 Oct 2000 annual-return Return made up to 11/08/00; full list of members 7 Buy now
22 May 2000 resolution Resolution 11 Buy now
20 Apr 2000 mortgage Particulars of mortgage/charge 5 Buy now
15 Mar 2000 accounts Accounting reference date shortened from 31/08/00 to 31/03/00 1 Buy now
20 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 1999 officers New secretary appointed 2 Buy now
05 Oct 1999 officers New secretary appointed 2 Buy now
17 Sep 1999 officers New director appointed 3 Buy now
10 Sep 1999 mortgage Particulars of mortgage/charge 4 Buy now
08 Sep 1999 officers Secretary resigned 1 Buy now
08 Sep 1999 officers New secretary appointed 2 Buy now
26 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
26 Aug 1999 officers New director appointed 3 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
26 Aug 1999 address Registered office changed on 26/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
11 Aug 1999 incorporation Incorporation Company 14 Buy now