COR PUBLISHING SERVICES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 STRUCK OFF AND DISSOLVED

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

30/11/1230 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CORDER / 20/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CORDER / 20/10/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM:
CHURCHDOWN CHAMBERS, BORDYKE
TONBRIDGE
KENT
TN9 1NR

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
CHURCHDOWN CHAMBERS, BORDYKE
TONBRIDGE
KENT
TN9 1NR

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 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