CORP COM LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ORRETT HIBERTLEY HYMAN

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR HYMAN / 02/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED BLAIR HYMAN

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GUDRUN EMILY LYLE SHEMILT LOGGED FORM

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ASTLEY HYMAN

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR ORRAN LEIGH HYMAN

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 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