CRW PUBLISHING LIMITED

04657368
CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE RG24 8YJ

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Sep 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Sep 2016 capital Statement of capital (Section 108) 5 Buy now
13 Sep 2016 insolvency Solvency Statement dated 19/08/16 1 Buy now
13 Sep 2016 resolution Resolution 1 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2016 officers Change of particulars for director (Mrs Rachel Elizabeth Jacobs) 2 Buy now
03 Jun 2016 officers Change of particulars for director (Mr Simon Peter Darlington-Cramond) 2 Buy now
11 Mar 2016 officers Change of particulars for secretary (Mrs Gabrielle Mary Williams Hamer) 1 Buy now
10 Feb 2016 annual-return Annual Return 6 Buy now
10 Apr 2015 officers Termination of appointment of director (Kenneth Ralph Lamboll Webb) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Cameron Michael Brown) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Charles Marcus Clapham) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Clive Aytoun Peter Reynard) 1 Buy now
10 Apr 2015 officers Termination of appointment of secretary (Clive Aytoun Peter Reynard) 1 Buy now
10 Apr 2015 officers Appointment of secretary (Mrs Gabrielle Mary Williams Hamer) 2 Buy now
10 Apr 2015 officers Appointment of director (Ms Rachel Elizabeth Jacobs) 2 Buy now
10 Apr 2015 officers Appointment of director (Mr Simon Peter Darlington-Cramond) 2 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2015 annual-return Annual Return 7 Buy now
03 Nov 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 7 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
07 Feb 2013 annual-return Annual Return 7 Buy now
07 Feb 2013 annual-return Annual Return 7 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 annual-return Annual Return 7 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 resolution Resolution 21 Buy now
08 Feb 2011 annual-return Annual Return 7 Buy now
09 Dec 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Cameron Michael Brown) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Kenneth Ralph Lamboll Webb) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Clive Aytoun Peter Reynard) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Charles Marcus Clapham) 2 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
07 Nov 2008 accounts Annual Accounts 5 Buy now
11 Feb 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
24 Oct 2007 accounts Annual Accounts 6 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
02 Mar 2007 annual-return Return made up to 05/02/07; full list of members 3 Buy now
02 Mar 2007 officers Director's particulars changed 1 Buy now
15 Feb 2007 accounts Annual Accounts 6 Buy now
08 Feb 2006 annual-return Return made up to 05/02/06; full list of members 3 Buy now
10 Jan 2006 accounts Annual Accounts 6 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
24 Mar 2005 accounts Annual Accounts 4 Buy now
09 Feb 2005 annual-return Return made up to 05/02/05; full list of members 9 Buy now
02 Jun 2004 incorporation Memorandum Articles 26 Buy now
02 Jun 2004 capital Ad 13/05/04--------- £ si 2999@1=2999 £ ic 3000/5999 2 Buy now
02 Jun 2004 resolution Resolution 23 Buy now
23 Feb 2004 annual-return Return made up to 05/02/04; full list of members 8 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
12 Feb 2004 officers New secretary appointed 2 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
24 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 accounts Accounting reference date shortened from 29/02/04 to 30/06/03 1 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: 16 st john street london EC1M 4NT 1 Buy now
17 Feb 2003 officers New secretary appointed 2 Buy now
17 Feb 2003 officers New director appointed 2 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
17 Feb 2003 officers Director resigned 1 Buy now
05 Feb 2003 incorporation Incorporation Company 14 Buy now