Creo Retail Marketing LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 14, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LAUREN DISPLAYS LIMITED
CREO PRINT & PRODUCTION LIMITED
CREO RETAIL MARKETING LTD
Company type Private Limited Company , Active Company Number 06186669 Record last updated Friday, November 16, 2018 2:53:33 AM UTC Official Address 7 Unit Upper Mills Road Quarry Industrial Estate Aylesford There are 5 companies registered at this street
Postal Code ME207NA Sector Printing n.e.c.
Visits Searches Document Type Publication date Download link Registry Oct 31, 2018 Resignation of one Secretary (a woman) Registry Jul 14, 2017 Appointment of a man as Director and Company Director Registry Jun 22, 2016 Three appointments: a woman and 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Dec 24, 2013 Registration of a charge / charge code Registry Sep 18, 2013 Appointment of a man as Director Registry Sep 18, 2013 Appointment of a man as Director 2700... Registry Sep 12, 2013 Two appointments: 2 men Registry Aug 20, 2013 Auditor's letter of resignation Registry Aug 8, 2013 Auditor's letter of resignation 2700... Registry Jul 18, 2013 Appointment of a woman as Director Registry Jul 18, 2013 Registration of a charge / charge code Registry Jul 1, 2013 Appointment of a woman Financials Jun 14, 2013 Annual accounts Registry Apr 2, 2013 Annual return Financials Apr 27, 2012 Annual accounts Registry Apr 13, 2012 Annual return Registry Apr 13, 2012 Change of particulars for director Registry Jan 27, 2012 Company name change Registry Jan 27, 2012 Company name change 2700... Registry Jan 27, 2012 Change of name certificate Registry Jan 13, 2012 Notice of change of name nm01 - resolution Registry Dec 9, 2011 Appointment of a man as Secretary Registry Dec 9, 2011 Resignation of one Secretary Registry Nov 17, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 26, 2011 Appointment of a man as Secretary Registry Aug 26, 2011 Resignation of one Accountant and one Secretary (a man) Registry May 31, 2011 Resignation of one Director Registry May 27, 2011 Resignation of one Director (a man) Financials Apr 26, 2011 Annual accounts Registry Apr 26, 2011 Annual return Registry Mar 8, 2011 Particulars of a mortgage or charge Registry Feb 3, 2011 Appointment of a man as Director Registry Feb 2, 2011 Appointment of a man as Director 2700... Registry Jan 27, 2011 Two appointments: 2 men Registry Jan 15, 2011 Particulars of a mortgage or charge Registry Nov 5, 2010 Change of name certificate Registry Nov 5, 2010 Company name change Registry Jul 1, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 1, 2010 Statement of satisfaction in full or in part of mortgage or charge 2700... Financials Apr 27, 2010 Annual accounts Registry Apr 19, 2010 Annual return Registry Apr 19, 2010 Change of particulars for secretary Registry Apr 19, 2010 Change of particulars for director Registry Apr 18, 2010 Change of particulars for director 2700... Registry Apr 18, 2010 Change of particulars for director Registry Apr 18, 2010 Change of particulars for director 2700... Registry Apr 18, 2010 Change of particulars for director Registry Apr 18, 2010 Change of particulars for director 2700... Registry May 22, 2009 Annual return Registry May 22, 2009 Notice of change of directors or secretaries or in their particulars Financials Apr 29, 2009 Annual accounts Registry Mar 16, 2009 Annual return Registry Mar 10, 2009 Appointment of a man as Director Registry Feb 27, 2009 Appointment of a man as Production Manage and Director Registry Nov 10, 2008 Resignation of a director Registry Aug 31, 2008 Resignation of one Screen Printer and one Director (a man) Registry Aug 7, 2008 Resignation of a director Financials Jul 2, 2008 Annual accounts Registry Jun 30, 2008 Resignation of one Chartered Accountant and one Director (a man) Registry Jun 24, 2008 Appointment of a man as Director Registry May 23, 2008 Appointment of a man as Director and Accountant Registry May 13, 2008 Annual return Registry Apr 9, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 31, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2700... Registry Feb 7, 2008 Particulars of a mortgage or charge Registry Jan 11, 2008 Appointment of a director Registry Jan 7, 2008 Appointment of a secretary Registry Jan 7, 2008 Resignation of a secretary Registry Dec 27, 2007 Change of accounting reference date Registry Dec 27, 2007 Change in situation or address of registered office Registry Dec 17, 2007 Resignation of one Chartered Accountant and one Secretary (a man) Registry Dec 17, 2007 Appointment of a man as Accountant and Secretary Registry Nov 16, 2007 Appointment of a man as Director and Production Director Registry Oct 25, 2007 Particulars of a mortgage or charge Registry Oct 8, 2007 Appointment of a director Registry Oct 8, 2007 Appointment of a director 2700... Registry Oct 3, 2007 Resignation of a secretary Registry Oct 3, 2007 Appointment of a director Registry Oct 3, 2007 Appointment of a director 2700... Registry Sep 25, 2007 Appointment of a man as Accountant and Director Financials Sep 3, 2007 Annual accounts Registry Aug 31, 2007 Five appointments: 5 men Registry Aug 31, 2007 Resignation of one Secretary (a woman) Registry May 15, 2007 Annual return Financials Apr 2, 2007 Annual accounts Financials Nov 27, 2006 Annual accounts 2700... Registry May 2, 2006 Annual return Registry Jan 23, 2006 Varying share rights and names Registry Jan 23, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 16, 2005 Particulars of a mortgage or charge Registry Nov 3, 2005 Particulars of a mortgage or charge 2700... Registry Jul 6, 2005 Annual return Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 27, 2005 Annual accounts Registry Sep 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2700... Registry Sep 18, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 17, 2004 Particulars of a mortgage or charge Registry Aug 25, 2004 Declaration of satisfaction in full or in part of a mortgage or charge