- Company Overview for CORNERSTONE SERVICE SUPPORT LIMITED (03651336)
- Filing history for CORNERSTONE SERVICE SUPPORT LIMITED (03651336)
- People for CORNERSTONE SERVICE SUPPORT LIMITED (03651336)
- Charges for CORNERSTONE SERVICE SUPPORT LIMITED (03651336)
- Insolvency for CORNERSTONE SERVICE SUPPORT LIMITED (03651336)
- More for CORNERSTONE SERVICE SUPPORT LIMITED (03651336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2008 | 363a | Return made up to 19/10/08; full list of members | |
17 Dec 2008 | 353 | Location of register of members | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 28 welbeck street london middlesex W1G 8EW | |
19 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
04 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
01 Apr 2008 | 288b | Appointment terminated director bridget o' flynn | |
01 Apr 2008 | 288b | Appointment terminated director lisa bundschu | |
01 Apr 2008 | 288b | Appointment terminated director margaret hanney | |
01 Apr 2008 | 288b | Appointment terminated director norman cahill | |
01 Apr 2008 | 288b | Appointment terminated secretary maggi sturgess | |
01 Apr 2008 | 288a | Director appointed anoup treon | |
01 Apr 2008 | 288a | Director and secretary appointed pritesh amlani | |
01 Apr 2008 | 225 | Curr sho from 31/10/2008 to 25/03/2008 | |
01 Apr 2008 | 287 | Registered office changed on 01/04/2008 from 38 bond street northam southampton hampshire SO14 5QA | |
21 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Mar 2008 | AA | Accounts for a medium company made up to 31 October 2007 | |
05 Mar 2008 | AA | Accounts for a small company made up to 31 October 2006 |