CORE FIBRE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
15/11/1615 November 2016 | VOLUNTARY STRIKE OFF SUSPENDED |
04/10/164 October 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/09/1621 September 2016 | APPLICATION FOR STRIKING-OFF |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/03/1525 March 2015 | DIRECTOR APPOINTED MRS HELEN BURN |
04/09/144 September 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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