About

Registered Number: 04632742
Date of Incorporation: 10/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: BEV SCOTLAND, 35 Acre Lane, Meltham, Holmfirth, HD9 4DH

 

Established in 2003, Crystal Mapping Ltd have registered office in Holmfirth, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Crystal Mapping Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 26 September 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 23 October 2009
SH01 - Return of Allotment of shares 07 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 07 April 2004
CERTNM - Change of name certificate 31 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.