CORTEX MECHANICAL DESIGN LTD
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
27/01/2227 January 2022 | Application to strike the company off the register |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/03/2110 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | PSC'S CHANGE OF PARTICULARS / MR OLIVER STEWART / 17/02/2021 |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 40/14 HARDENGREEN BUSINESS PARK DALHOUSIE ROAD ESKBANK EH22 3NU SCOTLAND |
17/02/2117 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER STEWART / 17/02/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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