CORELL LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 28/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COREY DEAN BROADHURST / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BROADHURST / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/02/0723 February 2007 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