CORETAIL PROPERTIES LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER HIRST

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR PAUL ANDREW BULLERS

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR PAUL ANDREW BULLERS

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIRST

View Document

22/12/1422 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 SAIL ADDRESS CREATED

View Document

22/02/1122 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/12/0929 December 2009 SECRETARY APPOINTED MR PETER GRAHAM HIRST

View Document

24/12/0924 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD FRANCE

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR PETER GRAHAM HIRST

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR PAUL CADDICK

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, OAKGATE HOUSE, 25 MARKET PLACE, WETHERBY, WEST YORKSHIRE, LS22 6LQ

View Document

14/01/0914 January 2009 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
14 PICCADILLY, BRADFORD, WEST YORKSHIRE, BD1 3LX

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED
GWECO 337 LIMITED
CERTIFICATE ISSUED ON 15/01/07

View Document

12/12/0612 December 2006 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