CORE TO CORE LTD

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 APPLICATION FOR STRIKING-OFF

View Document

14/12/1014 December 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MANSUR HIRJI

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANSUR ALI HIRJI / 30/10/2009

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 37 RYDAL GARDENS LONDON NW9 0EA

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0031 July 2000 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