CORRECT CONTRACT 123 LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1329 May 2013 APPLICATION FOR STRIKING-OFF

View Document

20/02/1320 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED CORRECT HOME SERVICES LIMITED
CERTIFICATE ISSUED ON 20/02/13

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
ALDWYCH HOUSE WINCHESTER STREET
ANDOVER
SP10 2EA
UNITED KINGDOM

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR DANNY LEE GLADWYN

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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