COREBASICS LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/02/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 DIRECTOR APPOINTED RT.HON ANDREW MORAY STUART

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

13/04/1013 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

24/04/0724 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

04/05/044 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 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