CORTESE SALES LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1121 March 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY JOHN JORDAN / 01/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY JOHN JORDAN / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY JOHN JORDAN / 09/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY JOHN JORDAN / 07/02/2011

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY KIRSTY SINGER

View Document

04/06/094 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS SIMON JORDAN

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S PARTICULARS SIMON JORDAN

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 6 THE BELL FIELD LUCKINGTON WILTSHIRE SN14 6GZ

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: OLD FORGE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BU

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0328 May 2003 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