Crisp Air Ltd

05363039
Unit 3 48C Jubilee Business Centre PO7 7XD

Documents

Documents
Date Category Description Pages
06 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
22 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2009 officers Appointment Terminated Director susan hawkins 1 Buy now
24 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 2 kingsdown road waterlooville hampshire PO7 6DW 1 Buy now
24 Feb 2009 address Location of debenture register 1 Buy now
24 Feb 2009 address Location of register of members 1 Buy now
24 Feb 2009 officers Director's Change of Particulars / susan hawkins / 10/01/2009 / Title was: , now: miss; HouseName/Number was: , now: 2; Street was: 2 kingsdown road, now: springwood avenue; Post Code was: PO7 6DW, now: PO7 8DU 2 Buy now
03 Jun 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
03 Jun 2008 officers Secretary's Change of Particulars / abacus company formation agents LTD / 01/02/2008 / Date of Birth was: 29-Mar-2002, now: none; HouseName/Number was: , now: 5; Street was: 113 eagle avenue, now: halifax rise; Area was: cowplain, now: ; Post Code was: PO8 9XB, now: PO7 7NJ; Country was: , now: england 1 Buy now
11 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2007 accounts Annual Accounts 4 Buy now
01 Aug 2007 accounts Annual Accounts 4 Buy now
29 Mar 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
07 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
24 Feb 2005 address Registered office changed on 24/02/05 from: 113 eagle avenue cowplain waterlooville hampshire P09 9XB 1 Buy now
24 Feb 2005 officers Director resigned 1 Buy now
24 Feb 2005 officers New director appointed 1 Buy now
24 Feb 2005 officers New director appointed 1 Buy now
14 Feb 2005 incorporation Incorporation Company 18 Buy now