CORUS ENGINEERING LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 23/08/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALLISON LEIGH SCANDRETT

View Document

18/02/0918 February 2009 SECRETARY APPOINTED THERESA VALERIE ROBINSON

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 15 GREAT MARLBOROUGH STREET LONDON W1V 1AF

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

09/03/019 March 2001 S366A DISP HOLDING AGM 04/12/00

View Document

09/03/019 March 2001 EXEMPTION FROM APPOINTING AUDITORS 04/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DE

View Document

07/10/997 October 1999 COMPANY NAME CHANGED TRUSHELFCO (NO.2530) LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 Incorporation

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRE NUMBER ONE LIMITED


  • 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