CORSINIE CONSULTING LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

18/10/1018 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/02/015 February 2001 COMPANY NAME CHANGED COSSINI CONSULTING LIMITED CERTIFICATE ISSUED ON 05/02/01

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED PRO COORD LIMITED CERTIFICATE ISSUED ON 23/01/01

View Document

28/10/0028 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 15 ST MARKS RISE LONDON E8 2NL

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: G OFFICE CHANGED 23/08/94 CHURCH COTTAGE VICARARGE LANE LITTLE BUDWORTH CHESHIRE.CW6 9BY

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993

View Document

18/06/9318 June 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

18/06/9318 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/10/9111 October 1991 Resolutions

View Document

11/10/9111 October 1991 ALTER MEM AND ARTS 01/10/91

View Document

09/10/919 October 1991 COMPANY NAME CHANGED ASPROMONTE LIMITED CERTIFICATE ISSUED ON 09/10/91

View Document

04/10/914 October 1991 SECRETARY RESIGNED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: G OFFICE CHANGED 04/10/91 WEST KENT HOUSE CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9116 September 1991 Incorporation

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