CORDEX COMPUTER SERVICES LIMITED

Company Documents

DateDescription
02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

10/04/1510 April 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
C/O BHAVNA LAKHANI
3RD FLOOR 1 CHURCH ROAD
RICHMOND
SURREY
TW9 2QE
ENGLAND

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW NESTER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRUMMACK

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NELSON

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
77 HATTON GARDEN
LONDON
EC1N 8JS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DONALDSON

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR IAIN DIXON LINDSAY

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR MATTHEW CRUMMACK

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARGARET NELSON / 26/10/2012

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MS BHAVNA LAKHANI

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
39 VICTORIA STREET
LONDON
SW1H 0EU

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR IAIN DIXON LINDSAY

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 31/03/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALDSON / 31/10/2008

View Document

23/03/0923 March 2009 AUDITOR'S RESIGNATION

View Document

04/12/084 December 2008 DIRECTOR APPOINTED JAMES EDWARD DONALDSON

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MARTHA ROSS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
39 VICTORIA STREET
LONDON
SW1H 0EE

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

25/01/0625 January 2006 S80A AUTH TO ALLOT SEC 13/01/06

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM:
4 BUCKINGHAM GATE
LONDON
SW1E 6JP

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM:
KLACO HOUSE
28-30 ST JOHNS SQUARE
LONDON
EC1M 4DN

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 AUDITOR'S RESIGNATION

View Document

14/01/0414 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED
FULRARE LIMITED
CERTIFICATE ISSUED ON 20/01/97

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/09/8721 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM:
REGINA HOUSE
259-269 OLD MARYLEBONE ROAD
LONDON
NW1 5RA

View Document

09/10/799 October 1979 MEMORANDUM OF ASSOCIATION

View Document

28/06/7928 June 1979 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