COREFILING SOFTWARE LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

06/01/126 January 2012 STATEMENT BY DIRECTORS

View Document

06/01/126 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 0.01

View Document

06/01/126 January 2012 REDUCE ISSUED CAPITAL 19/12/2011

View Document

06/01/126 January 2012 SOLVENCY STATEMENT DATED 19/12/11

View Document

29/09/1129 September 2011 SOLVENCY STATEMENT DATED 09/09/11

View Document

29/09/1129 September 2011 29/09/11 STATEMENT OF CAPITAL GBP 3500

View Document

29/09/1129 September 2011 STATEMENT BY DIRECTORS

View Document

29/09/1129 September 2011 REDUCE ISSUED CAPITAL 14/09/2011

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM GRANT THORNTON 1 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0PZ

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TURNER

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED COREFILING LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVE MESSICK

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BECKER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: G OFFICE CHANGED 25/08/05 71 MERTON COURT RUTHERWAY OXFORD OX2 6QZ

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 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