CORMARE SUPPORT LTD

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM
VICTORY HOUSE 400 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7PA

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

23/11/1723 November 2017 PREVEXT FROM 31/03/2017 TO 05/04/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM
SUITE 107 BARCROFT HOUSE
BARCROFT STREET
BURY
LANCS
BL9 5BT
UNITED KINGDOM

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLAUGHLIN

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS PRINCESS TERRY OCAVA

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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