CORE GROUP MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1420 January 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
16 WINTON AVENUE
BLACKPOOL
FY4 4HZ
ENGLAND

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
18 OXFORD ROAD
FLEETWOOD
LANCASHIRE
FY7 7EX
UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 17 January 2012

View Document

30/04/1230 April 2012 PREVSHO FROM 31/01/2012 TO 17/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON BLAND / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR AARON BLAND

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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