CORTEX ABC LTD.

Company Documents

DateDescription
11/06/1011 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1019 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 APPLICATION FOR STRIKING-OFF

View Document

19/01/1019 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 COMPANY NAME CHANGED CORTEX COMPUTING LTD. CERTIFICATE ISSUED ON 08/08/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 ALTER MEM AND ARTS 13/02/96

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 19 GLASGOW ROAD PAISLEY PA1 3QX

View Document

19/02/9619 February 1996 Resolutions

View Document

12/02/9612 February 1996 COMPANY NAME CHANGED LOMOND VENTURES THIRTEEN LIMITED CERTIFICATE ISSUED ON 13/02/96

View Document

26/01/9626 January 1996 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