COREVALE SERVICES LIMITED

Company Documents

DateDescription
11/11/2111 November 2021 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Final Gazette dissolved following liquidation

View Document

11/08/2111 August 2021 Notice of final account prior to dissolution

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/11/134 November 2013 ORDER OF COURT TO WIND UP

View Document

04/11/134 November 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

15/10/1315 October 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 11/08/2013

View Document

04/10/124 October 2012 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 12/08/2011 TO 12/08/2012

View Document

13/09/1013 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00008931,00008783

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 10 THE EDGE CLOWES STREET MANCHESTER M3 5NB UNITED KINGDOM

View Document

27/07/1027 July 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

06/07/106 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM COREVALE SERVICES LTD 77 OXFORD STREET LONDON W1D 2ES

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED PAUL BELL

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE BANNAN

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: G OFFICE CHANGED 11/04/06 THE HOMESTEAD SUNBRIDGE HILL ROCHESTER KENT ME2 1LF

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 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