CORAND CMS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/2020 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS JENNIFER FRANCE

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ASHLEY RICHARD FRANCE

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ANDREW BRYAN WILSON

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED COLIN WILLIAM FRANCE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

10/04/0810 April 2008 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