CORALWAVE LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2012

View Document

21/02/1221 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/02/122 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012

View Document

25/07/1125 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2011

View Document

28/01/1128 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2011

View Document

30/07/1030 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2010

View Document

27/01/1027 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2010

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2009

View Document

07/02/097 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2009

View Document

25/01/0825 January 2008 STATEMENT OF AFFAIRS

View Document

25/01/0825 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

25/01/0825 January 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 30 FAIRFIELD AVENUE EDGWARE MIDDLESEX HA8 9AQ

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED CORINTHIAN BUILDING SERVICES LIM ITED CERTIFICATE ISSUED ON 20/08/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: WEST KNOLE HOUSE KNOLE LONG SUTTON LANGPORT SOMERSET TA10 9HY

View Document

24/02/0324 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0324 February 2003 Incorporation

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