CORDILLERA RESOURCES PLC

Company Documents

DateDescription
17/12/1017 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1017 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/08/1027 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2010

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM SUITE 4 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

18/08/0918 August 2009 DECLARATION OF SOLVENCY

View Document

18/08/0918 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/0918 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 55-56 ST JAMES STREET LONDON SW1A 1LA

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

06/03/066 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 7 SAVOY COURT LONDON WC2R 0ER

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/01/056 January 2005 Application to commence business

View Document

06/01/056 January 2005 APPLICATION COMMENCE BUSINESS

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 NC INC ALREADY ADJUSTED 06/12/04

View Document

15/12/0415 December 2004 CONSO 06/12/04

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 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