CORENET TECHNICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/05/1519 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 09/05/149 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 17/08/1317 August 2013 | DISS40 (DISS40(SOAD)) |
| 15/08/1315 August 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 13/08/1313 August 2013 | FIRST GAZETTE |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 11/08/1211 August 2012 | DISS40 (DISS40(SOAD)) |
| 10/08/1210 August 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 07/08/127 August 2012 | FIRST GAZETTE |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
| 09/05/119 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/09/1016 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMY JOBE / 11/04/2010 |
| 16/09/1016 September 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JERRARD / 11/04/2010 |
| 04/05/104 May 2010 | FIRST GAZETTE |
| 01/05/091 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 10/12/0810 December 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 24/11/0824 November 2008 | SECRETARY APPOINTED AMY JOBE |
| 02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
| 03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 22/06/0722 June 2007 | DIRECTOR RESIGNED |
| 15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
| 11/04/0711 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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