C.R.C (ESSEX) LTD

04159845
SUITE A 1ST FLOOR BASILICA HOUSE 334 SOUTHEND ROAD SHOTGATE WICKFORD ESSEX SS11 8QS SS11 8QS

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 accounts Annual Accounts 3 Buy now
15 Feb 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 accounts Annual Accounts 3 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 accounts Annual Accounts 4 Buy now
04 Feb 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 9 Buy now
26 Feb 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Sener Ali Suavi) 2 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
23 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
27 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
22 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
20 Mar 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
05 Feb 2006 accounts Annual Accounts 9 Buy now
04 Mar 2005 accounts Annual Accounts 6 Buy now
04 Feb 2005 annual-return Return made up to 31/01/05; full list of members 6 Buy now
04 Feb 2005 capital Ad 20/04/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
04 Feb 2005 address Registered office changed on 04/02/05 from: grover house grover walk corringham essex SS17 7LS 1 Buy now
04 Feb 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
16 Nov 2004 officers Director resigned 1 Buy now
02 Nov 2004 officers Director resigned 1 Buy now
02 Nov 2004 officers Secretary resigned 1 Buy now
31 Aug 2004 address Registered office changed on 31/08/04 from: suite a first floor basilica house 334 southend road shotgate wickford essex SS11 8QS 1 Buy now
26 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Aug 2004 officers New director appointed 2 Buy now
04 Jun 2004 address Registered office changed on 04/06/04 from: suite a 1ST floor basilica house 334 southend road wickford essex SS11 8QS 1 Buy now
05 Apr 2004 address Registered office changed on 05/04/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ 1 Buy now
26 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2004 annual-return Return made up to 14/02/04; full list of members 6 Buy now
23 Dec 2003 accounts Annual Accounts 5 Buy now
17 Mar 2003 annual-return Return made up to 14/02/03; full list of members 6 Buy now
16 Dec 2002 accounts Annual Accounts 6 Buy now
07 Aug 2002 address Registered office changed on 07/08/02 from: suite a first floor basilica house 334 southend road wickford essex SS11 8QS 1 Buy now
26 Feb 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
22 Nov 2001 officers Secretary resigned 1 Buy now
22 Nov 2001 officers Director resigned 1 Buy now
22 Nov 2001 officers New director appointed 2 Buy now
22 Nov 2001 officers New secretary appointed 2 Buy now
22 Nov 2001 address Registered office changed on 22/11/01 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN 1 Buy now
14 Feb 2001 incorporation Incorporation Company 16 Buy now