Crossco 925 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 1997)
- all other documents available
- 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
|
JBA NORTH EAST LIMITED
JBA ENTERPRISE SOLUTIONS LIMITED
INDIGO SOFTWARE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
01958156 |
Record last updated |
Friday, April 25, 2025 2:44:02 PM UTC |
Official Address |
Pricewaterhousecoopers LLp Benson House 33 Wellington Street Leeds Ls14jp City And Hunslet
There are 311 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS14JP
|
Sector |
Other software consultancy and supply |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 31, 2025 |
Appointment of a woman as Secretary
|  |
Registry |
Oct 30, 2024 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Oct 30, 2024 |
Appointment of a woman
|  |
Registry |
Dec 31, 2021 |
Resignation of one Director (a man)
|  |
Registry |
Feb 6, 2019 |
Resignation of one Director (a man) 5649...
|  |
Registry |
Jan 2, 2019 |
Appointment of a man as Company Director and Director
|  |
Registry |
Oct 1, 2018 |
Resignation of one Secretary (a man)
|  |
Registry |
Oct 1, 2018 |
Appointment of a man as Secretary
|  |
Registry |
Nov 3, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Nov 3, 2016 |
Two appointments: 2 men
|  |
Registry |
May 10, 2009 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 10, 2009 |
Liquidator's progress report
|  |
Registry |
Feb 10, 2009 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Nov 11, 2008 |
Liquidator's progress report
|  |
Registry |
May 15, 2008 |
Liquidator's progress report 1958...
|  |
Registry |
Feb 14, 2008 |
Miscellaneous document
|  |
Registry |
Nov 14, 2007 |
Liquidator's progress report
|  |
Registry |
Nov 13, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 13, 2007 |
Miscellaneous document
|  |
Registry |
Nov 13, 2007 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Aug 31, 2007 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Aug 15, 2007 |
Notice of ceasing to act of receiver
|  |
Registry |
Jan 26, 2007 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Nov 7, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 7, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 7, 2006 |
Statement of company's affairs
|  |
Registry |
Nov 1, 2006 |
Change in situation or address of registered office
|  |
Registry |
Apr 4, 2006 |
Statement of affairs in administrative receivership following report to creditors
|  |
Registry |
Mar 23, 2006 |
Administrative receiver's report
|  |
Registry |
Feb 13, 2006 |
Notice of appointment of receiver
|  |
Registry |
Feb 8, 2006 |
Annual return
|  |
Registry |
Jan 26, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jan 16, 2006 |
Company name change
|  |
Registry |
Jan 16, 2006 |
Change of name certificate
|  |
Registry |
Dec 8, 2005 |
Appointment of a man as Secretary
|  |
Financials |
Oct 18, 2005 |
Annual accounts
|  |
Registry |
Dec 7, 2004 |
Annual return
|  |
Financials |
Oct 11, 2004 |
Annual accounts
|  |
Registry |
Jan 5, 2004 |
Change in situation or address of registered office
|  |
Registry |
Dec 6, 2003 |
Annual return
|  |
Financials |
Oct 29, 2003 |
Annual accounts
|  |
Registry |
Jul 31, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 31, 2003 |
Particulars of a mortgage or charge 1958...
|  |
Registry |
Jul 29, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 29, 2003 |
Declaration of satisfaction in full or in part of a mortgage or charge 1958...
|  |
Registry |
Dec 5, 2002 |
Annual return
|  |
Financials |
Sep 19, 2002 |
Annual accounts
|  |
Registry |
Feb 11, 2002 |
Company name change
|  |
Registry |
Feb 11, 2002 |
Change of name certificate
|  |
Registry |
Feb 5, 2002 |
Annual return
|  |
Registry |
Feb 1, 2002 |
Appointment of a director
|  |
Financials |
Nov 1, 2001 |
Annual accounts
|  |
Registry |
Oct 11, 2001 |
Resignation of a director
|  |
Registry |
Oct 1, 2001 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Apr 12, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 12, 2001 |
Resignation of a director
|  |
Registry |
Mar 8, 2001 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Feb 28, 2001 |
Annual accounts
|  |
Registry |
Jan 11, 2001 |
Company name change
|  |
Registry |
Jan 11, 2001 |
Change of name certificate
|  |
Registry |
Jan 4, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 21, 2000 |
Annual return
|  |
Registry |
Jul 17, 2000 |
Resignation of a secretary
|  |
Registry |
Jul 17, 2000 |
Appointment of a director
|  |
Registry |
Jul 3, 2000 |
Appointment of a man as Accountant and Director
|  |
Registry |
Mar 21, 2000 |
Resignation of a secretary
|  |
Registry |
Mar 21, 2000 |
Appointment of a secretary
|  |
Registry |
Feb 24, 2000 |
Resignation of one Secretary (a woman)
|  |
Registry |
Dec 23, 1999 |
Annual return
|  |
Financials |
Sep 7, 1999 |
Annual accounts
|  |
Registry |
Feb 21, 1999 |
Annual return
|  |
Financials |
Jan 21, 1999 |
Annual accounts
|  |
Registry |
Apr 17, 1998 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Apr 17, 1998 |
Miscellaneous document
|  |
Registry |
Feb 6, 1998 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 29, 1998 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1958...
|  |
Registry |
Jan 5, 1998 |
Annual return
|  |
Registry |
Sep 23, 1997 |
Resignation of a secretary
|  |
Registry |
Sep 12, 1997 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Sep 9, 1997 |
Resignation of one Secretary (a man)
|  |
Financials |
Aug 4, 1997 |
Annual accounts
|  |
Registry |
Feb 5, 1997 |
Annual return
|  |
Financials |
Sep 18, 1996 |
Annual accounts
|  |
Registry |
Aug 22, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jul 26, 1996 |
Director resigned, new director appointed 1958...
|  |
Registry |
Jul 24, 1996 |
Resignation of one Technical Director and one Director (a man)
|  |
Registry |
Jul 11, 1996 |
Director resigned, new director appointed
|  |
Registry |
Jul 9, 1996 |
Appointment of a man as Secretary
|  |
Registry |
Jul 8, 1996 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 4, 1995 |
Annual return
|  |
Financials |
Oct 18, 1995 |
Annual accounts
|  |
Registry |
Mar 10, 1995 |
Director resigned, new director appointed
|  |
Registry |
Jan 24, 1995 |
Change of name certificate
|  |
Registry |
Jan 24, 1995 |
Change of name certificate 1958...
|  |
Registry |
Dec 9, 1994 |
Annual return
|  |
Financials |
Jun 20, 1994 |
Annual accounts
|  |
Registry |
May 3, 1994 |
Director resigned, new director appointed
|  |
Registry |
Apr 12, 1994 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 20, 1993 |
Annual return
|  |
Registry |
Dec 20, 1993 |
Director resigned, new director appointed
|  |