CORNERSTONE CONSULTING LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1213 February 2012 APPLICATION FOR STRIKING-OFF

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 36 CHURCH STREET MODBURY DEVON PL21 0QR

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE STURTON / 20/12/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 30-31 ST JAMES PLACE BRISTOL AVON BS16 9JB

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED JONATHAN DAVIS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED CLARE DAVIS

View Document

17/11/0817 November 2008 SECRETARY RESIGNED CLARE DAVIS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 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