CORE IT NETWORKING SERVICES LIMITED

03724139
CARY & COMPANY HOWELLS FARM OFFICES MAYPOLE ROAD LANGFORD NR MALDON ESSEX CM9 4SY

Documents

Documents
Date Category Description Pages
28 Apr 2015 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2014 accounts Annual Accounts 5 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Annual Accounts 5 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 5 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 4 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Alan Hilliard Shaw) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 02/03/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 5 Buy now
01 Apr 2008 annual-return Return made up to 02/03/08; full list of members 3 Buy now
08 Aug 2007 accounts Annual Accounts 7 Buy now
21 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
29 Dec 2006 accounts Annual Accounts 1 Buy now
03 Apr 2006 annual-return Return made up to 02/03/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 1 Buy now
12 May 2005 annual-return Return made up to 02/03/05; full list of members 2 Buy now
21 Jan 2005 annual-return Return made up to 02/03/04; full list of members 6 Buy now
28 Oct 2004 accounts Annual Accounts 1 Buy now
30 Jan 2004 accounts Annual Accounts 1 Buy now
28 Oct 2003 address Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA 1 Buy now
11 Mar 2003 annual-return Return made up to 02/03/03; full list of members 6 Buy now
15 Jan 2003 accounts Annual Accounts 1 Buy now
15 Jan 2003 resolution Resolution 1 Buy now
09 Mar 2002 annual-return Return made up to 02/03/02; full list of members 6 Buy now
02 Jan 2002 accounts Annual Accounts 8 Buy now
05 Mar 2001 annual-return Return made up to 02/03/01; full list of members 6 Buy now
20 Nov 2000 address Registered office changed on 20/11/00 from: roxwell house stepfield witham essex CM8 3TH 1 Buy now
08 Sep 2000 accounts Annual Accounts 9 Buy now
20 Jun 2000 annual-return Return made up to 02/03/00; full list of members 6 Buy now
24 May 2000 address Registered office changed on 24/05/00 from: roxwell house stepfield witham essex CM8 3TH 1 Buy now
22 May 2000 address Registered office changed on 22/05/00 from: 9 godric road witham essex CM8 1PQ 1 Buy now
07 Apr 2000 officers New secretary appointed 2 Buy now
07 Apr 2000 officers New director appointed 2 Buy now
22 Feb 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2000 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 1999 officers Secretary resigned;director resigned 1 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
02 Mar 1999 incorporation Incorporation Company 16 Buy now