THE CORNELL PARTNERSHIP LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved following liquidation

View Document

27/07/2127 July 2021 Final Gazette dissolved following liquidation

View Document

04/10/134 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2013

View Document

05/11/125 November 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/09/124 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/124 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/09/124 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/11/1117 November 2011 SECOND FILING WITH MUD 20/01/11 FOR FORM AR01

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA BARBER

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JIM NAIRN / 20/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE BARBER / 20/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOGAN NAIDU / 20/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL MAN / 20/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM NAIRN / 20/01/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 S-DIV 01/03/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 � NC 100/10000 01/03/05

View Document

02/08/052 August 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: G OFFICE CHANGED 21/06/05 SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET LONDON EC4V 3NX

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: G OFFICE CHANGED 11/02/05 156 PROVIDENCE SQUARE LONDON SE1 2EJ

View Document

25/01/0525 January 2005 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