COREMA LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

08/10/108 October 2010 CORPORATE DIRECTOR APPOINTED MJP ELECTRONICS UK LTD

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: UNIT 3B HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ

View Document

02/08/022 August 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

20/12/0020 December 2000

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

20/12/0020 December 2000

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED GROCER GROCER LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 Incorporation

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