CORE GROUP MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/01/1428 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/01/1420 January 2014 | APPLICATION FOR STRIKING-OFF |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 16 WINTON AVENUE BLACKPOOL FY4 4HZ ENGLAND |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 18 OXFORD ROAD FLEETWOOD LANCASHIRE FY7 7EX UNITED KINGDOM |
18/02/1318 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 17 January 2012 |
30/04/1230 April 2012 | PREVSHO FROM 31/01/2012 TO 17/01/2012 |
23/01/1223 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BLAND / 21/01/2011 |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR AARON BLAND |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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