CORVETTE SYSTEMS LTD

Company Documents

DateDescription
25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/01/2019:LIQ. CASE NO.1

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM WATERS GREEN HOUSE WATERS GREEN MACCLESFIELD CHESHIRE SK11 6LF

View Document

29/01/1829 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1829 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1829 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/10/177 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/08/1729 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1722 August 2017 APPLICATION FOR STRIKING-OFF

View Document

04/07/174 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

01/10/151 October 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/09/1311 September 2013 SECRETARY APPOINTED MRS EVELYN MILLS

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR MICHAEL JOSEPH MURTAGH

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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