CORSAIR PROPERTIES LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1018 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LOUIS HENNING BENCARD / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JYOTI TAILOR / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN SINGLETON / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

08/10/098 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED JYOTI TAILOR

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MARY KENNY

View Document

28/10/0828 October 2008 SECRETARY APPOINTED SARAH MAHER

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE BAYER

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/02/034 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 10 LOWER THAMES STREET LONDON EC3R 6AE

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 16/09/01; NO CHANGE OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 16/09/00; NO CHANGE OF MEMBERS

View Document

12/10/0012 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

05/02/985 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED BRIDE PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/05/97

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: BRIDE HOUSE 18 - 20 BRIDE LANE LONDON EC4Y 8DX

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 EXEMPTION FROM APPOINTING AUDITORS 18/07/95

View Document

21/07/9521 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/10/9417 October 1994 ALTER MEM AND ARTS 30/06/94

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/938 September 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9310 March 1993 ADOPT MEM AND ARTS 25/02/93

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 180 FLEET ST LONDON EC4A 2NT

View Document

24/02/9324 February 1993 VARYING SHARE RIGHTS AND NAMES 18/02/93

View Document

04/02/934 February 1993 COMPANY NAME CHANGED LAW 480 LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

16/09/9216 September 1992 Incorporation

View Document

16/09/9216 September 1992 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