CRYSTAL DOCUMENTS LTD

08318100
23 NEW MOUNT STREET MANCHESTER M4 4DE

Documents

Documents
Date Category Description Pages
09 Dec 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
29 Nov 2015 annual-return Annual Return 3 Buy now
29 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 mortgage Registration of a charge 23 Buy now
18 Feb 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2015 officers Termination of appointment of director (David Laurence Phillips) 1 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
08 Apr 2014 officers Appointment of director (Mr Perter John Horgan) 2 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
13 Mar 2014 officers Termination of appointment of director (Gregory Wilson) 1 Buy now
13 Mar 2014 officers Termination of appointment of director (Sally Bowyer) 1 Buy now
13 Mar 2014 officers Termination of appointment of director (Elaine Faulkner) 1 Buy now
13 Mar 2014 officers Appointment of director (Mr David Laurence Phillips) 2 Buy now
12 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Sep 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 officers Appointment of director (Elaine Faulkner) 3 Buy now
13 Dec 2012 officers Appointment of director (Gregory Wilson) 3 Buy now
04 Dec 2012 incorporation Incorporation Company 20 Buy now