CORRINGWAY CONCLUSIONS PLC

Company Documents

DateDescription
30/01/1330 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1230 October 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2012

View Document

22/10/1222 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012

View Document

19/06/1219 June 2012 INSOLVENCY:ORDER OF COURT REMOVING LIQUIDATOR

View Document

19/06/1219 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011

View Document

18/10/1018 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010

View Document

09/04/109 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010:AMENDING FORM

View Document

08/04/108 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

14/10/0914 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2009

View Document

14/04/0914 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2007

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2007

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2006

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2008

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2006

View Document

18/04/0818 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

19/10/0719 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/10/0619 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/04/066 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/10/0524 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
WESLEY HOUSE
1-7 WESLEY AVENUE
LONDON
NW10 7BZ

View Document

01/10/041 October 2004 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/041 October 2004 APPOINTMENT OF LIQUIDATOR

View Document

29/09/0429 September 2004 DECLARATION OF SOLVENCY

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED
HAYMILLS PLC
CERTIFICATE ISSUED ON 28/07/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 RETURN MADE UP TO 13/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 REDUCTION OF ISSUED CAPITAL

View Document

11/02/0311 February 2003 REDUCE ISSUED CAPITAL 20/12/02

View Document

04/02/034 February 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/01/0315 January 2003 AMENDED RES PASSED 201202

View Document

15/01/0315 January 2003 AMENDED 123 DATE PASSED 20/12/02

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 ￯﾿ᄑ NC 3913272/1304424
19/07/02

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 ￯﾿ᄑ NC 1304424/3913272
19/07/02

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM:
EMPIRE HOUSE
HANGER GREEN
LONDON
W5 3BD

View Document

12/10/0112 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 ALTER ARTICLES 06/10/00

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 13/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 REREGISTRATION PRI-PLC 10/10/97

View Document

05/11/975 November 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/975 November 1997 AUDITORS' REPORT

View Document

05/11/975 November 1997 AUDITORS' STATEMENT

View Document

05/11/975 November 1997 BALANCE SHEET

View Document

05/11/975 November 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/975 November 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/975 November 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/975 November 1997 ALTER MEM AND ARTS 10/10/97

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 13/09/97; CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 13/09/96; CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995

View Document

22/05/9522 May 1995 SHARES AGREEMENT OTC

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/94

View Document

21/10/9421 October 1994 NC INC ALREADY ADJUSTED
14/10/94

View Document

13/09/9413 September 1994 Incorporation

View Document

13/09/9413 September 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information