YMCA CORNERSTONE PROPERTIES LTD.

Company Documents

DateDescription
19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON MASSEY

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MASSEY

View Document

07/11/057 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/11/057 November 2005 RECEIVER CEASING TO ACT

View Document

09/09/059 September 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: YMCA EASTROP WAY BASINGSTOKE HAMPSHIRE RG21 4QD

View Document

07/09/047 September 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 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