COLIN N. CORBETT LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN CORBETT / 31/12/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICHOLAS CORBETT / 31/12/2013

View Document

16/02/1516 February 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Accounts

28/12/1228 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

28/12/1228 December 2012 SAIL ADDRESS CHANGED FROM: 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 112-114. WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/1030 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICHOLAS CORBETT / 10/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

10/10/0310 October 2003 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