CORLITE SYSTEMS LIMITED

Company Documents

DateDescription
11/10/1611 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1616 July 2016 APPLICATION FOR STRIKING-OFF

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/01/118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY APPOINTED IAIN ROBERT MACAULAY

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 19 BEDFORD ROW LONDON WC1R 4EB

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY CENTRAL CORPORATE SERVICES LIMITED

View Document

11/06/1011 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 99

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CENTRAL CORPORATE SERVICES LIMITED

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER-TURNER

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED IAIN ROBERT MACAULAY

View Document

07/06/107 June 2010 NC INC ALREADY ADJUSTED 01/06/2010

View Document

03/06/103 June 2010 NC INC ALREADY ADJUSTED 26/05/2010

View Document

13/05/0913 May 2009 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