CORE 94 LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM NAUTILUS HOUSE 35 WATERLOO QUAY ABERDEEN AB11 5BS SCOTLAND

View Document

16/12/1916 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / JASON WARREN TOPLEY / 06/04/2016

View Document

31/12/1831 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM BRODIES HOUSE 31 - 33 UNION GROVE ABERDEEN AB10 6SD

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 COMPANY NAME CHANGED ABERDEEN WATERSPORTS AND LEISURE LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

17/03/1417 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/04/124 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/124 April 2012 ADOPT ARTICLES 20/03/2012

View Document

02/04/122 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/06/1115 June 2011 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 8 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVIES WOOD SUMMERS LLP

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON WARREN TOPLEY / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TOPLEY / 01/10/2009

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIES WOOD SUMMERS LLP / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MRS ALISON TOPLEY

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GORDON

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON TOPLEY / 15/02/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTIC OF MORT/CHARGE *****

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 4 CARDEN TERRACE ABERDEEN AB1 1US

View Document

19/02/9719 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 21/02/96; CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 S366A DISP HOLDING AGM 08/01/96

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 79 WATERLOO QUAY ABERDEEN AB2 1DE

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 ADOPT MEM AND ARTS 03/03/95

View Document

09/03/959 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/03/949 March 1994 PARTIC OF MORT/CHARGE *****

View Document

15/02/9415 February 1994 RETURN MADE UP TO 21/02/94; CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/06/9325 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 COMPANY NAME CHANGED CITYPITCH LIMITED CERTIFICATE ISSUED ON 15/10/91

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/09/9124 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 ALTER MEM AND ARTS 21/02/91

View Document

21/02/9121 February 1991 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