COREBIND
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
08/12/228 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
28/10/1428 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
08/11/128 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
16/02/1216 February 2012 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
16/02/1216 February 2012 | REREGISTRATION MEMORANDUM AND ARTICLES |
16/02/1216 February 2012 | FORM OF ASSENT TO RE-REGISTRATION |
16/02/1216 February 2012 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/10/1129 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/10/1031 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
18/01/1018 January 2010 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/12/094 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JUMP / 03/12/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JUMP / 03/12/2009 |
24/03/0924 March 2009 | VARYING SHARE RIGHTS AND NAMES |
12/02/0912 February 2009 | CURRSHO FROM 31/10/2009 TO 30/04/2009 |
20/01/0920 January 2009 | DIRECTOR APPOINTED ROGER JUMP |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM THE OLD COURT HOUSE CLARK STREET MORECAMBE LA4 6ND |
20/01/0920 January 2009 | DIRECTOR APPOINTED HELEN JUMP |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/09 FROM: GISTERED OFFICE CHANGED ON 16/01/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
24/10/0824 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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