COREXE SOFTWARE LTD

04220893
7-9 TRULL FARM BUIL DINGS TRULL FARM TETBURY GLOUCESTERSHIRE GL8 8SQ GL8 8SQ

Documents

Documents
Date Category Description Pages
27 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
14 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
16 Jul 2008 officers Director's change of particulars / david quarterman / 01/09/2007 1 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
02 Aug 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
05 Jun 2007 accounts Annual Accounts 7 Buy now
29 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2007 address Registered office changed on 23/02/07 from: 6 priory court poulton cirencester gloucestershire GL7 5JB 1 Buy now
13 Jul 2006 annual-return Return made up to 22/05/06; full list of members 2 Buy now
17 May 2006 officers Director resigned 1 Buy now
17 May 2006 officers Director resigned 1 Buy now
20 Feb 2006 accounts Annual Accounts 7 Buy now
20 Feb 2006 officers Director resigned 1 Buy now
13 Dec 2005 capital Ad 18/11/05--------- £ si 119972@1=119972 £ ic 68/120040 2 Buy now
07 Dec 2005 resolution Resolution 1 Buy now
23 Nov 2005 annual-return Return made up to 22/05/05; full list of members 4 Buy now
21 Nov 2005 resolution Resolution 1 Buy now
21 Nov 2005 capital £ nc 100/120100 09/11/05 1 Buy now
20 Oct 2005 annual-return Return made up to 22/05/04; full list of members 4 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: bush house 72 prince street bristol BS99 7JZ 1 Buy now
01 Jun 2005 accounts Annual Accounts 8 Buy now
28 May 2004 accounts Annual Accounts 4 Buy now
24 Jun 2003 annual-return Return made up to 22/05/03; full list of members 9 Buy now
25 Apr 2003 accounts Annual Accounts 6 Buy now
18 Oct 2002 accounts Accounting reference date shortened from 01/08/02 to 31/07/02 1 Buy now
14 Jun 2002 annual-return Return made up to 22/05/02; full list of members 11 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
09 May 2002 capital Ad 03/11/01--------- £ si 28@1 2 Buy now
09 Mar 2002 capital Ad 03/11/01--------- £ si 28@1=28 £ ic 61/89 2 Buy now
09 Mar 2002 miscellaneous Miscellaneous 2 Buy now
13 Dec 2001 accounts Accounting reference date extended from 31/05/02 to 01/08/02 1 Buy now
04 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 capital Ad 03/11/01--------- £ si 38@1=38 £ ic 58/96 2 Buy now
26 Nov 2001 capital Ad 03/11/01--------- £ si 28@1=28 £ ic 30/58 2 Buy now
26 Nov 2001 capital Ad 03/11/01--------- £ si 28@1=28 £ ic 2/30 2 Buy now
22 May 2001 incorporation Incorporation Company 15 Buy now