CORKWISE LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1515 January 2015 APPLICATION FOR STRIKING-OFF

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 AUDITOR'S RESIGNATION

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED PROFESSOR STEVEN JAMES WALKER

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHARPE

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR TAYLOR / 01/09/2010

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF FREDERICK RICHARD SHARPE / 01/09/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0922 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY APPOINTED CLAIRE SARA CAIRNS LOGGED FORM

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR MAREK KIERSTAN

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLARE CAIRNS / 24/03/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MRS CLARE SARA CAIRNS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR CLARE CAIRNS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR LUSIE AMBLER

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE CAIRNS / 24/03/2009

View Document

19/03/0919 March 2009 SECRETARY APPOINTED CLARE SARA CAIRNS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED FINANCE DIRECTOR CLARE SARA CAIRNS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HERBERT

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE HERBERT

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAREK KIERSTAN / 22/12/2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM CENTENARY HALL, COOPERS HILL ROAD, NUTFIELD REDHILL SURREY RH1 4HY

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 COUPERS HILL ROAD NUTFIELD REDHILL SURREY RH1 4HY

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 LYTTEL HALL NUTFIELD REDHILL SURREY RH1 4HY

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0731 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: G OFFICE CHANGED 25/11/05 PAYNES GREEN WEARE STREET OCKLEY SURREY RH5 5NH

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 27/09/03; NO CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/889 June 1988 WD 29/04/88 AD 10/02/88--------- � SI 898@1=898 � IC 2/900

View Document

09/06/889 June 1988 WD 29/04/88 PD 08/02/88--------- � SI 2@1

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 130488

View Document

25/04/8825 April 1988 � NC 100/1000

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: G OFFICE CHANGED 15/02/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/01/8815 January 1988 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