Advanced company searchLink opens in new window

CRYSTAL MOTOR GROUP LIMITED

Company number 04813767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2005 MEM/ARTS Memorandum and Articles of Association
21 Feb 2005 123 Nc inc already adjusted 21/01/05
21 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Feb 2005 CERTNM Company name changed crystal of grantham LIMITED\certificate issued on 16/02/05
28 Jun 2004 363s Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Apr 2004 AA Accounts for a small company made up to 31 December 2003
16 Mar 2004 403a Declaration of satisfaction of mortgage/charge
23 Jan 2004 287 Registered office changed on 23/01/04 from: randolph house bath road maidenhead berkshire SL6 4LQ
13 Dec 2003 225 Accounting reference date shortened from 30/06/04 to 31/12/03
16 Oct 2003 287 Registered office changed on 16/10/03 from: 1 mitchell lane bristol BS1 6BU
10 Oct 2003 395 Particulars of mortgage/charge
10 Sep 2003 395 Particulars of mortgage/charge
01 Sep 2003 CERTNM Company name changed answeroffice LIMITED\certificate issued on 01/09/03
21 Aug 2003 288b Director resigned
21 Aug 2003 288b Secretary resigned
21 Aug 2003 288a New director appointed
21 Aug 2003 288a New secretary appointed;new director appointed
21 Aug 2003 123 Nc inc already adjusted 16/07/03
21 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Aug 2003 288b Director resigned
12 Aug 2003 288b Secretary resigned
27 Jun 2003 NEWINC Incorporation