CORY SMIT WIJSMULLER LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010:LIQ. CASE NO.1

View Document

01/11/101 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/02/104 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007858,00009405

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM TEES WHARF DOCKSIDE ROAD MIDDLESBROUGH TS3 6AB

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR GERRIT LUCAS BRUINSMA

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR JAN-WILLEM CAREL PRAKKE

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR HERMANUS WALENKAMP

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS VERSCHELDEN

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEERT KOFFEMAN

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY APPOINTED DAVID NOAKES

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE READMAN

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CURRY

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR STIG FRIMANN POULSEN

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR ROBERT JAN VAN ACKER

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR LEONARD JOHN DAVIS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MRS JACQUELINE READMAN

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 CLEARY COURT CHURCH STREET EAST WOKING SURREY GU21 6HJ

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: G OFFICE CHANGED 14/02/02 CLEARY COURT CHURCH STREET EAST WOKING SURREY GU21 1HJ

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 ADOPT MEM AND ARTS 01/11/96

View Document

29/11/9629 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/11/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996

View Document

16/05/9616 May 1996

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995

View Document

15/09/9515 September 1995

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: G OFFICE CHANGED 15/09/95 BRIDGE HOUSE 181 QUEEN VICORIA STREET LONDON EC4V 4DD

View Document

13/09/9513 September 1995 Incorporation

View Document

13/09/9513 September 1995 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