CORE 10 HOLDINGS LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED HALLCO 1727 LIMITED
CERTIFICATE ISSUED ON 18/09/14

View Document

18/09/1418 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCKEEVER

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

06/01/146 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ARTICLES OF ASSOCIATION

View Document

21/08/1321 August 2013 ALTER ARTICLES 13/08/2013

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ARTICLES OF ASSOCIATION

View Document

06/12/126 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/125 December 2012 ALTER ARTICLES 27/11/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON

View Document

07/03/127 March 2012 SECRETARY APPOINTED WENDY LITTMAN

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL MESRIE

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR PHILIP ISAAC HODARI

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR ALAN FELIX HODARI

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

01/08/111 August 2011 SECOND FILING WITH MUD 07/01/11 FOR FORM AR01

View Document

08/03/118 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED DANIEL MONK BERGE

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED TOR ESPEN VIGDAL

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED RACHEL MESRIE

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODARI

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR ANDREW PATRICK FINN

View Document

25/05/1025 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/1025 May 2010 SUB-DIVISION 14/04/10

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR PHILIP ISAAC HODARI

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB, UNITED KINGDOM

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

15/02/1015 February 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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