BERNARD CRIMMENS SURVEYING LTD

06160567
6 NORTH CHURCH STREET NORTH SHIELDS TYNE AND WEAR NE30 2DY

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2011 accounts Annual Accounts 3 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Foremans Company Services Limited) 1 Buy now
29 Jul 2010 officers Change of particulars for director (Bernard Crimmens) 2 Buy now
13 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from the old post office 63 saville street north shields tyne and wear NE30 1AY 1 Buy now
20 Apr 2009 officers Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from clayton house sandpiper court chester business park chester cheshire CH4 9QU 1 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
12 May 2008 officers Director appointed bernard crimmens 1 Buy now
14 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
14 Sep 2007 officers Director resigned 1 Buy now
12 Sep 2007 incorporation Memorandum Articles 12 Buy now
05 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2007 incorporation Incorporation Company 16 Buy now