- Company Overview for CREST PSC 3195 LIMITED (06160971)
- Filing history for CREST PSC 3195 LIMITED (06160971)
- People for CREST PSC 3195 LIMITED (06160971)
- More for CREST PSC 3195 LIMITED (06160971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2010 | DS01 | Application to strike the company off the register | |
12 Apr 2010 | AR01 |
Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
25 Mar 2010 | CH04 | Secretary's details changed for Foremans Company Services Limited on 25 March 2010 | |
05 Oct 2009 | CH01 | Director's details changed for Funmi Emiyede on 5 October 2009 | |
06 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
03 Apr 2009 | 288c | 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 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from, clayton house sandpiper court, chester business park, chester, cheshire, CH4 9QU | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from, office village, chester business park, chester, cheshire, CH4 9QP | |
24 Sep 2008 | 363a | Return made up to 14/03/08; full list of members | |
11 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288b | Director resigned | |
14 Mar 2007 | NEWINC | Incorporation |