JOHN CORMACK LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/11/1529 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/01/132 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLVEN CORMACK / 30/11/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/12/1014 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLVEN CORMACK / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 39 TREVAUNANCE ROAD ST. AGNES TRURO CORNWALL TR5 0SG

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0718 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 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