CRL PLANT SERVICES LIMITED

06260358
MILLSTREAM HOUSE PARKSIDE RINGWOOD HAMPSHIRE BH24 3SG BH24 3SG

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2015 officers Change of particulars for director (Mr Dean Marlow) 2 Buy now
06 Nov 2014 accounts Annual Accounts 17 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 17 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 17 Buy now
07 Nov 2012 resolution Resolution 19 Buy now
06 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
31 Oct 2012 mortgage Particulars of a mortgage or charge 24 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 17 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 17 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Dean Marlow) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Clinton James Mccarthy) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Spencer John Mccarthy) 2 Buy now
04 Jun 2010 officers Change of particulars for secretary (Nigel Anthony Lawrence) 1 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Spencer John Mccarthy) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Clinton James Mccarthy) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Dean Marlow) 2 Buy now
03 Jun 2010 officers Change of particulars for secretary (Nigel Anthony Lawrence) 1 Buy now
22 Feb 2010 accounts Annual Accounts 17 Buy now
02 Jun 2009 annual-return Return made up to 25/05/09; full list of members 4 Buy now
19 Mar 2009 accounts Annual Accounts 16 Buy now
03 Jun 2008 annual-return Return made up to 25/05/08; full list of members 4 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
24 Aug 2007 officers New director appointed 3 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
24 Aug 2007 address Registered office changed on 24/08/07 from: 11 the avenue southampton hampshire SO17 1XF 1 Buy now
24 Aug 2007 officers New director appointed 3 Buy now
24 Aug 2007 officers New secretary appointed 2 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
24 Aug 2007 incorporation Memorandum Articles 21 Buy now
21 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2007 incorporation Incorporation Company 14 Buy now