Total Documents | 88 |
---|
Total Pages | 395 |
---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off |
22 October 2013 | First Gazette notice for voluntary strike-off |
22 October 2013 | First Gazette notice for voluntary strike-off |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
15 November 2012 | Voluntary strike-off action has been suspended |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 |
15 November 2012 | Voluntary strike-off action has been suspended |
30 October 2012 | First Gazette notice for voluntary strike-off |
30 October 2012 | First Gazette notice for voluntary strike-off |
23 October 2012 | Application to strike the company off the register |
23 October 2012 | Application to strike the company off the register |
5 October 2012 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 28 September 2012 |
5 October 2012 | Termination of appointment of Nicholas Jopling as a director |
5 October 2012 | Termination of appointment of Peter Couch as a director |
5 October 2012 | Termination of appointment of Andrew Rolland Cunningham as a director on 28 September 2012 |
5 October 2012 | Termination of appointment of Andrew Cunningham as a director |
5 October 2012 | Termination of appointment of Peter Quentin Patrick Couch as a director on 28 September 2012 |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 |
11 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Statement by directors |
10 August 2012 | Solvency statement dated 11/07/12 |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Statement by Directors |
10 August 2012 | Resolutions
|
10 August 2012 | Solvency Statement dated 11/07/12 |
10 August 2012 | Resolutions
|
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |
9 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
30 March 2012 | Full accounts made up to 30 September 2011 |
30 March 2012 | Full accounts made up to 30 September 2011 |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
22 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 |
17 March 2011 | Full accounts made up to 30 September 2010 |
17 March 2011 | Full accounts made up to 30 September 2010 |
23 December 2010 | Appointment of Mark Greenwood as a director |
23 December 2010 | Appointment of Mark Greenwood as a director |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director |
15 December 2010 | Appointment of Peter Quentin Patrick Couch as a director |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
16 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
16 July 2010 | Termination of appointment of Sean Nicolson as a director |
16 July 2010 | Termination of appointment of Sean Nicolson as a director |
24 August 2009 | Ad 07/08/09 gbp si 383927157@1=383927157 gbp ic 1/383927158 |
24 August 2009 | Ad 07/08/09\gbp si 383927157@1=383927157\gbp ic 1/383927158\ |
20 August 2009 | Director appointed nick on |
20 August 2009 | Resolutions
|
20 August 2009 | Appointment terminated director sean nicolson |
20 August 2009 | Director appointed andrew rolland cunningham |
20 August 2009 | Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX |
20 August 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 |
20 August 2009 | Secretary appointed michael patrick windle |
20 August 2009 | Nc inc already adjusted 07/08/09 |
20 August 2009 | Director appointed nick on |
20 August 2009 | Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09 |
20 August 2009 | Registered office changed on 20/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX |
20 August 2009 | Company name changed crossco (1164) LIMITED\certificate issued on 21/08/09 |
20 August 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 |
20 August 2009 | Director appointed andrew rolland cunningham |
20 August 2009 | Appointment Terminated Director sean nicolson |
20 August 2009 | Resolutions
|
20 August 2009 | Secretary appointed michael patrick windle |
20 August 2009 | Nc inc already adjusted 07/08/09 |
6 July 2009 | Incorporation |
6 July 2009 | Incorporation |