CORERO DORMANT ONE LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 0.10

View Document

23/02/1123 February 2011 STATEMENT BY DIRECTORS

View Document

23/02/1123 February 2011 SOLVENCY STATEMENT DATED 15/12/10

View Document

23/02/1123 February 2011 REDUCE ISSUED CAPITAL 15/12/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1030 December 2010 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR PETER CHARLES WALLER

View Document

12/08/1012 August 2010 COMPANY NAME CHANGED BLUE CURVE LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/1017 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/1017 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/1017 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 17 - 29 SUN STREET LONDON EC2M 2PT

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 17-29 SUN STREET LONDON EC2M 2PT

View Document

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

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 16/01/06

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002

View Document

01/02/021 February 2002 Statement of affairs

View Document

01/02/021 February 2002 SHARES AGREEMENT OTC

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 Resolutions

View Document

13/12/0113 December 2001 NC DEC ALREADY ADJUSTED 31/10/01

View Document

13/12/0113 December 2001 S-DIV 31/10/01

View Document

13/12/0113 December 2001 £ NC 1000/100 31/10/01

View Document

13/12/0113 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0113 December 2001 Resolutions

View Document

13/12/0113 December 2001 Resolutions

View Document

13/12/0113 December 2001

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

06/12/016 December 2001

View Document

06/12/016 December 2001

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 COMPANY NAME CHANGED HILLGATE (255) LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0123 July 2001 Incorporation

View Document


More Company Information