CORE ENTERPRISE MANAGEMENT LIMITED

Company Documents

DateDescription
23/02/1623 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1526 November 2015 APPLICATION FOR STRIKING-OFF

View Document

05/08/155 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

25/05/1525 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/06/148 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

29/01/1429 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

05/07/135 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDEN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN SOUTHWELL

View Document

12/06/1212 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR GORDON NEVILLE ASHWORTH

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WHEATLEY

View Document

22/05/1122 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORBETT

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CORBETT

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 2ND FLOOR 1-4 VIGO STREET LONDON W1S 3HT

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MR GORDON NEVILLE ASHWORTH

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WHEATLEY / 01/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED ROBERT CHARLES GOLDEN

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DAVID JOHN MILLS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED ROBIN SIMON SOUTHWELL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL CORBETT

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED GEOFFREY JOHN THOMAS

View Document

23/05/0823 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

21/04/0821 April 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

15/04/0815 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