CORE CABLING LIMITED

Company Documents

DateDescription
30/06/1030 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/03/1031 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM C/O BRACKENBURY CLARK & CO LIMITED SECOND FLOOR 43 ST PAULS STREET LEEDS LS1 2JG

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LEWIS

View Document

17/01/0917 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

08/01/098 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/098 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX HX1 1EB

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/9611 September 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

08/08/968 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 Incorporation

View Document


More Company Information