- Company Overview for CRISTAL CLEAN LTD (06416170)
- Filing history for CRISTAL CLEAN LTD (06416170)
- People for CRISTAL CLEAN LTD (06416170)
- More for CRISTAL CLEAN LTD (06416170)
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) |
---|---|---|---|
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 May 2011 | AP01 | Appointment of Daniel Christopher White as a director | |
01 Apr 2011 | AD01 | Registered office address changed from 14 Rugby Road Dunchurch Rugby Warwickshire CV22 6PN on 1 April 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Kirsten White on 1 November 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Daniel White on 1 November 2010 | |
20 Dec 2010 | TM01 | Termination of appointment of Claire Russell as a director | |
19 Oct 2010 | AD01 | Registered office address changed from 23 Cromwell Road Rugby Warwickshire CV22 5LP on 19 October 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2009 | 363a | Return made up to 02/11/08; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2008 | 288b | Appointment terminated secretary john russell | |
14 Oct 2008 | 288a | Secretary appointed daniel white | |
14 Oct 2008 | 288a | Director appointed kirsten white | |
07 Nov 2007 | CERTNM | Company name changed cristal glass LTD\certificate issued on 07/11/07 | |
02 Nov 2007 | NEWINC | Incorporation |