CORE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
04/08/114 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/114 May 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNION PLAZA (6TH FLOOR) UNION WYND ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

27/07/1027 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED GORDON MCGREGOR

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GORDON MACGREGOR

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/04/108 April 2010 SOLVENCY STATEMENT DATED 30/03/10

View Document

08/04/108 April 2010 STATEMENT BY DIRECTORS

View Document

08/04/108 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 1

View Document

08/04/108 April 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

08/04/108 April 2010 REDUCE ISSUED CAPITAL 30/03/2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR RESIGNED DOUGLAS SEDGE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DEC MORT/CHARGE *****

View Document

12/07/0712 July 2007 DEC MORT/CHARGE *****

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DEC MORT/CHARGE *****

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0GL

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 SEC 320 SALE APPROVED 29/09/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/04/0522 April 2005 AUDITOR'S RESIGNATION

View Document

19/02/0519 February 2005 DEC MORT/CHARGE *****

View Document

30/01/0530 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/02/00

View Document

01/11/991 November 1999 PARTIC OF MORT/CHARGE *****

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

08/05/988 May 1998 PARTIC OF MORT/CHARGE *****

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/97

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/01/9218 January 1992

View Document

18/01/9218 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 COMPANY NAME CHANGED CORE (INDUSTRIAL AND TECHNICAL S ERVICES) LIMITED CERTIFICATE ISSUED ON 02/07/91

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: G OFFICE CHANGED 18/02/91 UNIT 2C PERSELEY WORKS PARKWAY ABERDEEN AB2 8QA

View Document

18/02/9118 February 1991

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 S252S366AS386 29/01/91

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 REGISTERED OFFICE CHANGED ON 27/06/89 FROM: G OFFICE CHANGED 27/06/89 12-14 SEAFIELD ROAD INVERNESS IV1 1SG

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/04/891 April 1989 DIRECTOR RESIGNED

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/841 October 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/841 October 1984 CERTIFICATE OF INCORPORATION

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