CROSSFIELD SERVICES LIMITED

04827161
2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Compulsary 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
06 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2013 accounts Annual Accounts 3 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
23 Aug 2012 officers Change of particulars for corporate secretary (Nominee Secretaries Limited) 2 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
03 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
30 Oct 2009 annual-return Annual Return 3 Buy now
21 May 2009 accounts Annual Accounts 2 Buy now
21 Jul 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
21 Jul 2008 annual-return Return made up to 09/07/07; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 2 Buy now
06 Mar 2008 officers Appointment terminated secretary company secretaries 4 business LIMITED 1 Buy now
06 Mar 2008 officers Secretary appointed nominee secretaries LIMITED 1 Buy now
17 Apr 2007 accounts Annual Accounts 1 Buy now
20 Nov 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
17 Feb 2006 accounts Annual Accounts 1 Buy now
14 Sep 2005 annual-return Return made up to 09/07/05; full list of members 2 Buy now
14 Sep 2005 officers New secretary appointed 1 Buy now
12 Sep 2005 officers New director appointed 1 Buy now
25 Jun 2005 officers Secretary resigned 1 Buy now
16 Jun 2005 annual-return Return made up to 09/07/04; full list of members 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
19 Apr 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2005 accounts Annual Accounts 1 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: 2ND floor cambridge house cambridge road harlow mill essex CM20 2EQ 1 Buy now
11 Mar 2005 address Registered office changed on 11/03/05 from: 13 woodside business park thornwood essex CM16 6LJ 1 Buy now
21 Dec 2004 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2003 incorporation Incorporation Company 17 Buy now