CRYAN ASSOCIATES LIMITED



Company Documents

DateDescription
14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
17 BELSIZE PARK GARDENS
GARDEN FLAT
LONDON
NW3 4JG

View Document

03/07/143 July 2014 DECLARATION OF SOLVENCY

View Document

03/07/143 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/143 July 2014 COURT ORDER INSOLVENCY:RE LIQUIDATOR'S APPOINTMENT

View Document

03/07/143 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

10/05/1410 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
01/05/121 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/05/1127 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 6 BELSIZE SQUARE FLAT 2 LONDON NW3 4HT

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVAN THOMSON / 04/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILLARY ANN CRYAN / 04/06/2010

View Document



17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVAN THOMSON / 04/06/2010

View Document

13/05/1013 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILLARY ANN CRYAN / 28/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVAN THOMSON / 28/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVAN THOMSON / 15/08/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S PARTICULARS BEVAN THOMSON

View Document

04/04/094 April 2009 DIRECTOR APPOINTED BEVAN THOMSON

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 27C BELSIZE CRESCENT LONDON NW3 5QY

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company