CORE MARKETING LIMITED

03804390
3 HITCHMANS MEWS, WEST STREET CHIPPING NORTON OXFORDSHIRE OX7 5AA

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2019 accounts Annual Accounts 4 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 4 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 3 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Karen Hawkes) 1 Buy now
01 Sep 2017 officers Appointment of director (Mrs Karen Hawkes) 2 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
29 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 accounts Annual Accounts 5 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
01 Nov 2013 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for director (Ian Gerard Hawkes) 2 Buy now
29 Dec 2009 accounts Annual Accounts 4 Buy now
20 Nov 2009 officers Termination of appointment of director (Robert Hardless) 1 Buy now
10 Jul 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 4 Buy now
15 Jul 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
19 Dec 2007 accounts Annual Accounts 4 Buy now
09 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
20 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
07 Apr 2006 officers Secretary resigned 1 Buy now
07 Apr 2006 officers New secretary appointed 2 Buy now
07 Apr 2006 accounts Annual Accounts 5 Buy now
08 Jul 2005 annual-return Return made up to 09/07/05; full list of members 6 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
14 Apr 2005 accounts Annual Accounts 5 Buy now
30 Jun 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
15 Apr 2004 accounts Annual Accounts 5 Buy now
11 Jul 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
24 Mar 2003 accounts Annual Accounts 5 Buy now
08 Jul 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
04 Mar 2002 accounts Annual Accounts 5 Buy now
23 Jul 2001 annual-return Return made up to 09/07/01; full list of members 6 Buy now
24 May 2001 accounts Annual Accounts 5 Buy now
05 Apr 2001 accounts Accounting reference date shortened from 31/07/00 to 30/06/00 1 Buy now
07 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2000 annual-return Return made up to 09/07/00; full list of members 6 Buy now
28 Jun 2000 officers New secretary appointed 2 Buy now
28 Jun 2000 officers Secretary resigned 1 Buy now
28 Jun 2000 officers Director resigned 1 Buy now
01 Aug 1999 officers Secretary resigned 1 Buy now
01 Aug 1999 officers Director resigned 1 Buy now
01 Aug 1999 officers New director appointed 2 Buy now
01 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Jul 1999 address Registered office changed on 16/07/99 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
09 Jul 1999 incorporation Incorporation Company 13 Buy now