- Company Overview for CORPORA SOFTWARE LIMITED (03965164)
- Filing history for CORPORA SOFTWARE LIMITED (03965164)
- People for CORPORA SOFTWARE LIMITED (03965164)
- Charges for CORPORA SOFTWARE LIMITED (03965164)
- Insolvency for CORPORA SOFTWARE LIMITED (03965164)
- More for CORPORA SOFTWARE LIMITED (03965164)
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) |
---|---|---|---|
27 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
03 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2014 | |
09 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
04 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2013 | |
15 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2012 | |
06 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2012 | |
13 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2011 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2011 | |
18 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2010 | |
07 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 June 2010 | |
05 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2009 | |
05 Feb 2009 | 288b | Appointment terminated secretary nicolas sarker | |
28 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from 20 alan turing road guildford surrey GU2 7YF | |
20 Nov 2008 | 288b | Appointment terminated director matthew bagley | |
05 Aug 2008 | 288b | Appointment terminated secretary c k corporate services LIMITED | |
05 Aug 2008 | 288b | Appointment terminated director infonic group nominees LIMITED | |
05 Aug 2008 | 288a | Secretary appointed nicholas afsar sarker | |
05 Aug 2008 | 288a | Director appointed mark thompson |