KOROHAWK LTD

Company Documents

DateDescription
28/07/0928 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/04/0914 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/0930 March 2009 APPLICATION FOR STRIKING-OFF

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

09/08/089 August 2008 COMPANY NAME CHANGED CRANE AUDIO LIMITED CERTIFICATE ISSUED ON 12/08/08; RESOLUTION PASSED ON 01/08/2008

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED BARRY WILLIAM JAMES CRANE

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 237 MANOR FARM ROAD BITTERNE PARK SOUTHAMPTON HAMPSHIRE SO18 1NY

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 � NC 1000/52503 28/03/

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: UNIT 25TD ROMSEY INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 0HR

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 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