CORE DATA SERVICES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

09/10/149 October 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENWOOD THOMPSON / 13/07/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANNE DUERDON / 13/07/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUZANNE THOMPSON / 13/07/2010

View Document

03/09/103 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 WHEELWRIGHT HOUSE, FRONT STREET BURTON FLEMING DRIFFIELD YO25 3PR

View Document

29/09/0529 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 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