CRICHTON TECHNICAL SERVICES LIMITED

05385212
14 STOATS NEST VILLAGE COULSDON SURREY CR5 2JL CR5 2JL

Documents

Documents
Date Category Description Pages
07 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Apr 2014 insolvency Liquidation Compulsory Completion 1 Buy now
28 Jun 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Change of particulars for secretary (Morag Joanne Williams) 1 Buy now
22 Nov 2010 officers Change of particulars for director (John Williams) 2 Buy now
05 Sep 2010 annual-return Annual Return 3 Buy now
26 Nov 2008 annual-return Return made up to 08/03/08; full list of members 6 Buy now
22 Aug 2007 annual-return Return made up to 08/03/07; full list of members 6 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: the garden house mill road slindon nr arundel west sussex BN18 0LY 1 Buy now
28 Dec 2006 accounts Annual Accounts 12 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
27 Sep 2006 officers Director resigned 1 Buy now
15 Aug 2006 officers Director's particulars changed 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: 56 upper grosvenor road tunbridge wells kent TN1 2ET 1 Buy now
06 Jun 2006 annual-return Return made up to 08/03/06; full list of members 6 Buy now
01 Feb 2006 address Registered office changed on 01/02/06 from: 215 spice quay heights 32 shad thames london SE1 2YL 1 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: 3 bishops oast bishops lane hunton maidstone kent ME15 0SH 1 Buy now
16 Mar 2005 officers Secretary resigned 1 Buy now
16 Mar 2005 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
16 Mar 2005 officers New secretary appointed 2 Buy now
08 Mar 2005 incorporation Incorporation Company 16 Buy now