CORE ASSETS RESOURCING LIMITED

04785611
ABBERLEY VIEW SAXON BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4AD

Documents

Documents
Date Category Description Pages
16 Sep 2019 restoration Restoration Order Of Court 3 Buy now
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 officers Termination of appointment of director (Sally Melbourne) 1 Buy now
15 May 2017 officers Termination of appointment of director (Paul Dominic Riley) 1 Buy now
22 Mar 2017 officers Change of particulars for director (Ms Janet Rees) 2 Buy now
21 Mar 2017 officers Change of particulars for director (Mr Martin James Stuart Cockburn) 2 Buy now
22 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2016 accounts Annual Accounts 25 Buy now
03 Jun 2016 annual-return Annual Return 8 Buy now
13 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
03 Jun 2015 annual-return Annual Return 8 Buy now
29 May 2015 accounts Annual Accounts 22 Buy now
16 Oct 2014 incorporation Memorandum Articles 12 Buy now
16 Oct 2014 resolution Resolution 3 Buy now
01 Sep 2014 officers Termination of appointment of director (Stephen John Grosvenor) 1 Buy now
03 Jun 2014 annual-return Annual Return 9 Buy now
19 May 2014 accounts Annual Accounts 24 Buy now
20 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2013 miscellaneous Miscellaneous 2 Buy now
04 Sep 2013 accounts Annual Accounts 24 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2013 officers Termination of appointment of director (Ray Shostak) 2 Buy now
05 Jun 2013 annual-return Annual Return 11 Buy now
15 Mar 2013 officers Change of particulars for director (Ms Sally Melbourne) 2 Buy now
06 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
10 Aug 2012 accounts Annual Accounts 22 Buy now
07 Jun 2012 annual-return Annual Return 11 Buy now
22 Dec 2011 officers Termination of appointment of director (Edward Green) 2 Buy now
19 Sep 2011 annual-return Annual Return 21 Buy now
15 Sep 2011 officers Change of particulars for director (Jonathan David Clark) 2 Buy now
30 Aug 2011 accounts Annual Accounts 23 Buy now
15 Jun 2011 annual-return Annual Return 12 Buy now
17 Feb 2011 officers Appointment of director (Ray Shostak) 2 Buy now
31 Aug 2010 accounts Annual Accounts 26 Buy now
19 Aug 2010 officers Appointment of director (Jonathan David Clark) 2 Buy now
18 Jun 2010 annual-return Annual Return 8 Buy now
09 Feb 2010 officers Appointment of corporate secretary (Harrison Clark (Secretarial) Ltd) 2 Buy now
09 Feb 2010 officers Termination of appointment of secretary (Martin Lewis) 1 Buy now
23 Oct 2009 officers Change of particulars for director (Stephen John Grosvenor) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Martin Lewis) 1 Buy now
20 Oct 2009 officers Change of particulars for director (Mrs Sally Melbourne) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Janet Rees) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Martin James Stuart Cockburn) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Edward John Green) 2 Buy now
10 Sep 2009 accounts Annual Accounts 22 Buy now
05 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
03 Jun 2009 annual-return Return made up to 03/06/09; full list of members 6 Buy now
01 Jun 2009 officers Director appointed sally melbourne 2 Buy now
16 Jan 2009 capital Ad 01/01/09\gbp si 8@1=8\gbp ic 136/144\ 2 Buy now
16 Jan 2009 incorporation Memorandum Articles 4 Buy now
16 Jan 2009 resolution Resolution 15 Buy now
16 Jan 2009 officers Appointment terminated director carolyn mckelvie 1 Buy now
17 Nov 2008 accounts Annual Accounts 21 Buy now
16 Jun 2008 annual-return Return made up to 03/06/08; full list of members 5 Buy now
22 Apr 2008 officers Director's change of particulars / paul riley / 05/10/2007 1 Buy now
14 Mar 2008 officers Director appointed edward john green 1 Buy now
12 Dec 2007 officers Secretary's particulars changed 1 Buy now
03 Dec 2007 accounts Annual Accounts 20 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: malvern view saxon business park hanbury road stoke prior bromsgrove worcestershire B60 4PH 1 Buy now
25 Oct 2007 capital Ad 22/10/07--------- £ si 36@1=36 £ ic 100/136 2 Buy now
03 Aug 2007 officers Director's particulars changed 1 Buy now
06 Jun 2007 annual-return Return made up to 03/06/07; full list of members 5 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
30 May 2007 officers Director's particulars changed 1 Buy now
30 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 officers Secretary resigned 1 Buy now
23 May 2007 officers New secretary appointed 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
05 Mar 2007 auditors Auditors Resignation Company 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 officers Director resigned 1 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers New secretary appointed 2 Buy now
22 Nov 2006 mortgage Particulars of mortgage/charge 9 Buy now
04 Oct 2006 officers Director's particulars changed 1 Buy now
04 Oct 2006 officers Director's particulars changed 1 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
12 Sep 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 annual-return Return made up to 03/06/06; full list of members 13 Buy now
28 Jun 2006 accounts Annual Accounts 13 Buy now
11 Apr 2006 officers Director's particulars changed 1 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: empire house sunderland quay culpeper close rochester kent ME2 4HN 1 Buy now
23 Dec 2005 accounts Annual Accounts 13 Buy now
23 Dec 2005 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
21 Sep 2005 annual-return Return made up to 03/06/05; full list of members 6 Buy now
25 Aug 2005 officers New director appointed 2 Buy now
24 Aug 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers Secretary's particulars changed 1 Buy now
08 Feb 2005 officers Director resigned 1 Buy now
20 Dec 2004 accounts Annual Accounts 6 Buy now
21 Sep 2004 capital Ad 03/06/03--------- £ si 99@1 3 Buy now