CORVETTE SYSTEMS LTD

08654605
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

Documents

Documents
Date Category Description Pages
25 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
25 Oct 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
25 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jan 2018 resolution Resolution 1 Buy now
29 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Oct 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jul 2017 accounts Annual Accounts 4 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 4 Buy now
01 Oct 2015 annual-return Annual Return 3 Buy now
14 May 2015 accounts Annual Accounts 6 Buy now
11 Sep 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 officers Appointment of secretary (Mrs Evelyn Mills) 1 Buy now
11 Sep 2013 officers Appointment of director (Mr Michael Joseph Murtagh) 2 Buy now
30 Aug 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
30 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 incorporation Incorporation Company 20 Buy now