CORNERSTONE SALES CONSULTING LTD

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/06/126 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/05/115 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM
5 OLD SCHOOL HOUSE THE LANTERNS
BRIDGE LANE
LONDON
SW11 3AD

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GLEN HOWARD WILSON / 01/10/2009

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM
3 OLD GARDEN HOUSE
THE LANTERNS
BRIDGE LANE
LONDON
SW11 3AD

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 25/03/2009

View Document

26/02/0926 February 2009 GBP NC 1000/10000
31/07/08

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED BMAS LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM:
SWIFT HOUSE, 6 CUMBERLAND CLOSE
DARWEN
LANCASHIRE
BB3 2TR

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 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