CORERO DORMANT THREE LIMITED

Company Documents

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

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 December 2009

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED RESEARCHFLOW LIMITED CERTIFICATE ISSUED ON 26/08/10

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

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

View Document

21/07/1021 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

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 31/12/06

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0621 February 2006 AUDITOR'S RESIGNATION

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: PINNACLE HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8HN

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

22/07/0522 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ADOPT ARTICLES 17/10/00

View Document

14/11/0014 November 2000 Resolutions

View Document

14/11/0014 November 2000 Resolutions

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED HILLGATE (182) LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 7TH FLOOR, HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS

View Document

20/07/0020 July 2000 ADOPT MEMORANDUM 18/07/00

View Document

13/07/0013 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 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