CORPORATE ASSIGNMENTS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER NATEL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MALCOLM BENVENISTE / 08/10/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENVENISTE / 18/03/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENVENISTE / 10/03/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 TUDOR MEWS 1 HAWTHORN ROAD LONDON NW10 2NL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 1 BELLEVUE MEWS BELLEVUE ROAD LONDON N11 3HF

View Document

21/02/0221 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: G OFFICE CHANGED 05/11/01 TUDOR MEWS 1 HAWTHORN ROAD LONDON NW10 2NE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: G OFFICE CHANGED 13/09/00 TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA

View Document

07/09/007 September 2000 COMPANY NAME CHANGED SYSTEM 2000 PROFESSIONAL SERVICE S LIMITED CERTIFICATE ISSUED ON 08/09/00

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: G OFFICE CHANGED 10/08/00 1 BELLEVUE MEWS LONDON N11 3HF

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 Incorporation

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