CORE SUPPORT LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM MACDONALD / 24/04/2010

View Document

24/07/1024 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/07/0918 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 NC INC ALREADY ADJUSTED 12/08/03

View Document

24/10/0324 October 2003 � NC 1000/3000 12/08/0

View Document

25/07/0325 July 2003

View Document

25/07/0325 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002

View Document

27/08/0227 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001

View Document

23/08/0123 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999

View Document

22/07/9922 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: G OFFICE CHANGED 14/05/99 THE SANCTUARY OGBOURNE ST GEORGE MARLBOROUGH WILTSHIRE SN8 1SQ

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/08/9817 August 1998

View Document

17/08/9817 August 1998

View Document

17/08/9817 August 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/09/947 September 1994

View Document

07/09/947 September 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: G OFFICE CHANGED 24/08/93 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

08/07/938 July 1993 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