CRISPLINK LIMITED

04160906
683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

Documents

Documents
Date Category Description Pages
20 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
11 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
15 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
16 Apr 2021 officers Termination of appointment of director (Antonino Renda) 1 Buy now
16 Apr 2021 officers Termination of appointment of director (Nikolaos Spathis) 1 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
08 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Aug 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
28 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Aug 2018 resolution Resolution 1 Buy now
14 Mar 2018 accounts Annual Accounts 5 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Jul 2016 accounts Annual Accounts 11 Buy now
15 Mar 2016 annual-return Annual Return 16 Buy now
24 Mar 2015 annual-return Annual Return 14 Buy now
25 Feb 2015 accounts Annual Accounts 16 Buy now
07 Mar 2014 accounts Annual Accounts 5 Buy now
05 Mar 2014 annual-return Annual Return 14 Buy now
03 Mar 2014 officers Change of particulars for director (Nikolaos Spathis) 2 Buy now
03 Mar 2014 officers Change of particulars for secretary (Antonino Renda) 1 Buy now
03 Mar 2014 officers Change of particulars for director (Antonino Renda) 2 Buy now
05 Mar 2013 annual-return Annual Return 14 Buy now
01 Mar 2013 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 14 Buy now
15 Feb 2012 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 14 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
10 Mar 2010 accounts Annual Accounts 5 Buy now
05 Mar 2010 annual-return Annual Return 14 Buy now
30 Mar 2009 accounts Annual Accounts 5 Buy now
25 Feb 2009 annual-return Return made up to 15/02/09; no change of members 7 Buy now
18 Feb 2009 officers Appointment terminated secretary c & p (nominees) LIMITED 1 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from 60 moresby avenue surbiton surrey KT5 9DS 1 Buy now
01 Apr 2008 accounts Annual Accounts 5 Buy now
28 Feb 2008 annual-return Return made up to 15/02/08; no change of members 7 Buy now
08 Jun 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 annual-return Return made up to 15/02/07; full list of members 7 Buy now
03 May 2006 annual-return Return made up to 15/02/06; full list of members 7 Buy now
04 Apr 2006 accounts Annual Accounts 5 Buy now
06 May 2005 accounts Annual Accounts 5 Buy now
07 Mar 2005 annual-return Return made up to 15/02/05; full list of members 7 Buy now
05 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2004 officers New secretary appointed 2 Buy now
14 Apr 2004 officers Director's particulars changed 1 Buy now
18 Mar 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 5 Buy now
15 Apr 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
17 Dec 2002 accounts Annual Accounts 8 Buy now
21 Aug 2002 officers Director resigned 1 Buy now
10 Apr 2002 annual-return Return made up to 15/02/02; full list of members 7 Buy now
10 Apr 2002 capital Ad 27/03/01--------- £ si 2@1=2 £ ic 302/304 2 Buy now
05 Apr 2002 capital Ad 21/03/02--------- £ si 297@1=297 £ ic 5/302 2 Buy now
22 Feb 2002 accounts Accounting reference date extended from 28/02/02 to 31/05/02 1 Buy now
05 Jun 2001 capital Ad 30/04/01--------- £ si 2@2=4 £ ic 1/5 2 Buy now
16 May 2001 officers New director appointed 2 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 officers Director resigned 1 Buy now
09 Apr 2001 officers New director appointed 2 Buy now
09 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2001 address Registered office changed on 03/04/01 from: 788-790 finchley road london NW11 7TJ 1 Buy now
15 Feb 2001 incorporation Incorporation Company 19 Buy now