CORE M LTD

Company Documents

DateDescription
17/09/1917 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1917 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1917 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM EAGLE CHAMBERS 17-19 FENWICK STREET LIVERPOOL MERSEYSIDE L2 7LS UNITED KINGDOM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

08/03/198 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MRS PAULA CONNOLLY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE CONNOLLY / 13/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY MARK CONNOLLY

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 48-52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG

View Document

04/07/134 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE CONNOLLY / 18/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 5TH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7QL

View Document

05/11/125 November 2012 COMPANY NAME CHANGED M2 DEVELOPMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

05/11/125 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1225 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MARK LAWRENCE CONNOLLY

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK ANDERSON

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM OBSIDIAN BUSINESS CENTRE 4CHANTRY COURT CHESTER CHESHIRE CH1 4QN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR MARK LAWRENCE CONNOLLY

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 18 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4SX ENGLAND

View Document

27/03/0927 March 2009 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