CORRIGAN BENTLEY TECHNICAL LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
REDHILL CHAMBERS, HIGH STREET
REDHILL
SURREY
RH1 1RJ

View Document

24/11/1424 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/11/1424 November 2014 DECLARATION OF SOLVENCY

View Document

24/11/1424 November 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

24/11/1424 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FREEMAN / 12/01/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR JOHN WOOD

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR LLOYD GORDON

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 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