Based in Lytham St. Annes, Critical Hosting Ltd was setup in 2003. Critical Hosting Ltd has 4 directors listed as Camilleri, Pablo, Rogers, Maria, Cotter, James Duncan, Cotter, Michael Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMILLERI, Pablo | 23 January 2003 | - | 1 |
ROGERS, Maria | 10 June 2007 | - | 1 |
COTTER, James Duncan | 23 January 2003 | 19 August 2005 | 1 |
COTTER, Michael Patrick | 23 January 2003 | 26 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 August 2018 | |
WU15 - N/A | 21 May 2018 | |
AD01 - Change of registered office address | 26 February 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 25 February 2014 | |
COCOMP - Order to wind up | 17 December 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 16 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 12 March 2008 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 July 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
363s - Annual Return | 29 January 2005 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 24 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
NEWINC - New incorporation documents | 23 January 2003 |