CORETECH GROUP LIMITED

Company Documents

DateDescription
04/08/114 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/114 May 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNION PLAZA, 6TH FLOOR UNION WYND ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

27/07/1027 July 2010 SPECIAL RESOLUTION TO WIND UP

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED GORDON MACGREGOR

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB21 0DP

View Document

14/05/1014 May 2010 SECRETARY APPOINTED GORDON MACGREGOR

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 SOLVENCY STATEMENT DATED 30/03/10

View Document

13/04/1013 April 2010 13/04/10 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1013 April 2010 REDUCE ISSUED CAPITAL 30/03/2010

View Document

13/04/1013 April 2010 STATEMENT BY DIRECTORS

View Document

13/04/1013 April 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS SEDGIE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DEC MORT/CHARGE *****

View Document

12/07/0712 July 2007 DEC MORT/CHARGE *****

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: INVESTMENT HOUSE, 6 UNION ROW ABERDEEN AB10 1DQ

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 PARTIC OF MORT/CHARGE *****

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/04/0522 April 2005 AUDITOR'S RESIGNATION

View Document

06/04/056 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0530 January 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 £ IC 588235/500000 23/09/04 £ SR 88235@1=88235

View Document

20/10/0420 October 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/03/0419 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 DEC MORT/CHARGE *****

View Document

16/04/0216 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

12/05/9912 May 1999 SHARES AGREEMENT OTC

View Document

12/04/9912 April 1999 PARTIC OF MORT/CHARGE *****

View Document

17/03/9917 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 STAT DEC - INC 88(2) - 241198

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 APPROVE AGREEMENTS 01/05/98

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 Resolutions

View Document

19/08/9819 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/98

View Document

19/08/9819 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/98

View Document

19/08/9819 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/98

View Document

19/08/9819 August 1998 ALTER MEM AND ARTS 05/03/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 27/04/98

View Document

19/08/9819 August 1998 NC INC ALREADY ADJUSTED 01/05/98

View Document

19/08/9819 August 1998 ADOPT MEM AND ARTS 01/05/98

View Document

19/08/9819 August 1998 £ NC 10000/500000 27/04

View Document

19/08/9819 August 1998 £ NC 500000/588235 01/05

View Document

19/08/9819 August 1998 1000@£1 & 93750@$1 SING 27/04/98

View Document

08/05/988 May 1998 PARTIC OF MORT/CHARGE *****

View Document

21/04/9821 April 1998 COMPANY NAME CHANGED OMNIPOTENT LIMITED CERTIFICATE ISSUED ON 22/04/98

View Document

27/02/9827 February 1998 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