CORNEY & BARROW MERCHANTING HOLDINGS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/03/111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR EDWARD PERCY KESWICK WEATHERALL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DE LA FALAISE BRETT BRETT-SMITH / 01/10/2009

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WINSTON SPENCER BRIAN SANDERSON / 01/10/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WINSTON SPENCER BRIAN SANDERSON / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HARTLEY / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCLAREN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANTON MASTERS / 01/10/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KERNICK

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM:
12 HELMET ROW
LONDON
EC1V 3TD

View Document

30/05/0330 May 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 ￯﾿ᄑ NC 2100001/4350001
30/04/03

View Document

30/05/0330 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NC INC ALREADY ADJUSTED
15/05/00

View Document

07/02/017 February 2001 ￯﾿ᄑ NC 100000/2100001
15/0

View Document

07/02/017 February 2001 SHARES AGREEMENT OTC

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED
MAWLAW 426 LIMITED
CERTIFICATE ISSUED ON 16/06/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information