CORE MERCHANDISING SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 18 GAY STREET BATH AVON BA1 2PD

View Document

28/09/0128 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 14/18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 Incorporation

View Document

17/09/9917 September 1999 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