KORBIN SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1419 June 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 6 March 2014

View Document

24/03/1424 March 2014 PREVEXT FROM 31/10/2013 TO 06/03/2014

View Document

06/03/146 March 2014 Annual accounts for year ending 06 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MS ANNEMI MULLER

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAAN MULLER / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNEMI MULLER / 11/11/2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAAN MULLER / 11/11/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAAN MULLER / 01/08/2008

View Document

01/05/081 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON WC1A 1DG

View Document

27/10/0627 October 2006 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