AC92 |
Restoration by order of the court
filed on: 2nd, October 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2006
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2006
|
gazette |
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 8th, May 2006
|
dissolution |
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 13th July 2005
filed on: 13th, July 2005
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2004
filed on: 24th, February 2005
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 29/07/04 from: rose cottage ousby penrith cumbria CA10 1PT
filed on: 29th, July 2004
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Thursday 29th July 2004
filed on: 29th, July 2004
|
annual return |
Free Download
(7 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2003
filed on: 27th, February 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 16th December 2003
filed on: 16th, December 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 2nd December 2003
filed on: 2nd, December 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to Tuesday 2nd December 2003 (Registered office changed on 02/12/03)
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2002
filed on: 2nd, March 2003
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/03 to 30/04/03
filed on: 5th, February 2003
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 16/12/02 from: 9 rosse close parsons estate district 2 washington tyne and wear NE37 1ES
filed on: 16th, December 2002
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to Saturday 2nd February 2002
filed on: 2nd, February 2002
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2001
filed on: 1st, February 2002
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 13/12/01 from: unit 7 wagonway industrial estate hebburn tyne & wear NE31 1SP
filed on: 13th, December 2001
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2000
filed on: 4th, September 2001
|
accounts |
Free Download
(13 pages)
|
363s |
Annual return made up to Wednesday 13th September 2000
filed on: 13th, September 2000
|
annual return |
Free Download
(6 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 7th, June 2000
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st January 1999
filed on: 3rd, December 1999
|
accounts |
Free Download
(13 pages)
|
363s |
Annual return made up to Thursday 23rd September 1999
filed on: 23rd, September 1999
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st January 1998
filed on: 4th, December 1998
|
accounts |
Free Download
(15 pages)
|
363s |
Annual return made up to Thursday 27th August 1998
filed on: 27th, August 1998
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st January 1997
filed on: 28th, January 1998
|
accounts |
Free Download
(15 pages)
|
88(2)R |
Alloted 350 shares on Monday 13th January 1997. Value of each share 1 £.
filed on: 12th, August 1997
|
capital |
Free Download
(2 pages)
|
363s |
Annual return made up to Monday 11th August 1997
filed on: 11th, August 1997
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st January 1996
filed on: 2nd, December 1996
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to Tuesday 8th October 1996
filed on: 8th, October 1996
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st January 1995
filed on: 29th, November 1995
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to Wednesday 9th August 1995
filed on: 9th, August 1995
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Monday 31st January 1994
filed on: 30th, November 1994
|
accounts |
|
363s |
Annual return made up to Monday 1st August 1994
filed on: 1st, August 1994
|
annual return |
|
AA |
Accounts for a small company made up to Sunday 31st January 1993
filed on: 6th, December 1993
|
accounts |
|
363s |
Annual return made up to Friday 27th August 1993
filed on: 27th, August 1993
|
annual return |
|
AA |
Full accounts data made up to Friday 31st January 1992
filed on: 20th, November 1992
|
accounts |
|
363s |
Annual return made up to Tuesday 21st July 1992
filed on: 21st, July 1992
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st January 1991
filed on: 4th, February 1992
|
accounts |
|
287 |
Registered office changed on 19/11/91 from: unit 7 wagonway industrial estate hebburn tyne & wear NE31 1SP
filed on: 19th, November 1991
|
address |
|
225(1) |
Accounting reference date shortened from 31/03 to 31/01
filed on: 19th, November 1991
|
accounts |
|
88(2)R |
Alloted 998 shares on Thursday 1st February 1990. Value of each share 1 £.
filed on: 9th, October 1991
|
capital |
Free Download
(2 pages)
|
363b |
Annual return made up to Wednesday 9th October 1991 with full list of members
filed on: 9th, October 1991
|
annual return |
|
RESOLUTIONS |
Resolutions: Special resolution of increasing authorised share capital
filed on: 9th, October 1991
|
resolution |
|
123 |
£ nc 1000/100000 01/02/90
filed on: 9th, October 1991
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st January 1990
filed on: 28th, June 1991
|
accounts |
|
363 |
Return made up to 31/01/90; full list of members
filed on: 28th, June 1991
|
annual return |
|
287 |
Registered office changed on 28/06/91 from: unit 22,royal industrial estate jarrow tyne & wear NE32 3HR
filed on: 28th, June 1991
|
address |
|
288 |
On Friday 28th June 1991 Director resigned
filed on: 28th, June 1991
|
officers |
|
395 |
Particulars of mortgage/charge
filed on: 26th, November 1990
|
mortgage |
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 1990
|
mortgage |
|
CERTNM |
Company name changed corncity LIMITEDcertificate issued on 19/02/90
filed on: 16th, February 1990
|
change of name |
|
288 |
On Thursday 5th October 1989 Secretary resigned;new secretary appointed;director resigned;new director appointed
filed on: 5th, October 1989
|
officers |
|
288 |
On Thursday 5th October 1989 New director appointed
filed on: 5th, October 1989
|
officers |
|
RESOLUTIONS |
Resolutions: Special resolution of alteration of Memorandum of Association
filed on: 5th, October 1989
|
resolution |
|
287 |
Registered office changed on 26/07/89 from: classic hse 174-180 old st london EC1V 9BP
filed on: 26th, July 1989
|
address |
|
NEWINC |
Company registration
filed on: 20th, June 1989
|
incorporation |
|