Cranleigh Graphics Ltd

06566073
Brooks House 1 Albion Place ME14 5DY

Documents

Documents
Date Category Description Pages
03 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2009 officers Appointment Terminated Secretary danielle freeth 1 Buy now
20 Jul 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 3 ashford road maidstone kent ME14 5BJ 1 Buy now
20 Nov 2008 officers Director's Change of Particulars / anthony freeth / 20/11/2008 / HouseName/Number was: , now: rosemar; Street was: rosemar, now: sweet water lane; Area was: sweet water lane, shamley lane, now: shamley green; Post Code was: GU5 7UP, now: GU5 0UP 1 Buy now
20 Nov 2008 officers Secretary's Change of Particulars / danielle freeth / 20/11/2008 / Post Code was: GU5 7UP, now: GU5 0UP 1 Buy now
19 May 2008 officers Appointment Terminated Director mc formations LTD 1 Buy now
19 May 2008 officers Appointment Terminated Secretary crs legal services LTD 1 Buy now
19 May 2008 officers Director appointed anthony freeth 2 Buy now
19 May 2008 officers Secretary appointed danielle freeth 2 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
15 Apr 2008 incorporation Incorporation Company 15 Buy now