CORONEL SUPPORT SERVICES LIMITED

03909627
ROBERT DAY AND COMPANY LIMITED GARFIEDL CHURCH LANE OVING AYLESBURY BUCKINGHAMSHIRE HP22 4HL HP22 4HL

Documents

Documents
Date Category Description Pages
23 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Mar 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
04 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Aug 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 8 Buy now
16 Feb 2007 address Registered office changed on 16/02/07 from: 8A wingbury courtyard business village wingrave bucks HP22 4LW 1 Buy now
12 Feb 2007 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
12 Feb 2007 resolution Resolution 1 Buy now
12 Feb 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Feb 2006 annual-return Return made up to 19/01/06; full list of members 6 Buy now
02 Dec 2005 accounts Annual Accounts 12 Buy now
01 Dec 2005 officers Secretary's particulars changed 1 Buy now
01 Dec 2005 officers Director's particulars changed 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 8 marshalls lea bierton buckinghamshire HP22 5AT 1 Buy now
20 May 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Feb 2005 annual-return Return made up to 19/01/05; full list of members 6 Buy now
03 Dec 2004 accounts Annual Accounts 5 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: 8A wingbury courtyard business village wingrave buckinghamshire HP22 4LW 1 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: 8 marshalls lea bierton aylesbury buckinghamshire HP22 5AT 1 Buy now
04 Feb 2004 annual-return Return made up to 19/01/04; full list of members 6 Buy now
03 Dec 2003 accounts Annual Accounts 5 Buy now
29 Jan 2003 annual-return Return made up to 19/01/03; full list of members 6 Buy now
04 Dec 2002 accounts Annual Accounts 5 Buy now
16 Jun 2002 officers Secretary's particulars changed 1 Buy now
26 Jan 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
27 Nov 2001 accounts Annual Accounts 6 Buy now
12 Feb 2001 annual-return Return made up to 19/01/01; full list of members 6 Buy now
08 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2000 officers New director appointed 2 Buy now
11 Feb 2000 officers New secretary appointed 2 Buy now
27 Jan 2000 officers Secretary resigned 1 Buy now
26 Jan 2000 officers Director resigned 1 Buy now
19 Jan 2000 incorporation Incorporation Company 15 Buy now