Cornhill Specialist Joinery Ltd

05894163
Acre House 11/15 William Road NW1 3ER

Documents

Documents
Date Category Description Pages
16 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2009 officers Appointment Terminated Director john townsend 1 Buy now
25 Jul 2009 officers Appointment Terminated Director and Secretary malcolm davies 1 Buy now
24 Jul 2009 officers Appointment Terminated Director peter kilby 1 Buy now
03 Mar 2009 officers Director and Secretary's Change of Particulars / malcolm davies / 06/01/2009 / HouseName/Number was: , now: 41; Street was: 139 the ridgeway, now: gun lane; Post Town was: st albans, now: knebworth; Post Code was: AL4 9XA, now: SG3 6BJ 1 Buy now
05 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2008 annual-return Return made up to 02/08/08; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 3 Buy now
03 Jul 2008 officers Director appointed dennis mead 1 Buy now
03 Jul 2008 officers Director appointed john townsend 1 Buy now
21 Dec 2007 accounts Annual Accounts 3 Buy now
10 Aug 2007 annual-return Return made up to 02/08/07; full list of members 3 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
14 Nov 2006 officers Director resigned 1 Buy now
14 Nov 2006 officers New director appointed 1 Buy now
14 Nov 2006 officers New director appointed 1 Buy now
26 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
02 Aug 2006 incorporation Incorporation Company 20 Buy now