COREX GROUP LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA NOBLE

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN HALL

View Document

20/05/1920 May 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 20/05/19 STATEMENT OF CAPITAL GBP 120

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HOLMES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MS EMMA VICTORIA NOBLE

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANTHONY JOHN HALL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS JOANNA HOLMES

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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