- Company Overview for CORE INTERSPACE LIMITED (05670014)
- Filing history for CORE INTERSPACE LIMITED (05670014)
- People for CORE INTERSPACE LIMITED (05670014)
- Charges for CORE INTERSPACE LIMITED (05670014)
- More for CORE INTERSPACE LIMITED (05670014)
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) |
---|---|---|---|
02 Jul 2009 | CERTNM | Company name changed thermofelt contracting LIMITED\certificate issued on 04/07/09 | |
26 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jun 2009 | CERTNM | Company name changed core interspace LIMITED\certificate issued on 25/06/09 | |
28 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Feb 2009 | 363a | Return made up to 09/01/09; full list of members | |
25 Feb 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
01 Sep 2008 | 363a | Return made up to 09/01/08; full list of members | |
22 Nov 2007 | 395 | Particulars of mortgage/charge | |
22 Nov 2007 | 395 | Particulars of mortgage/charge | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 1 st johns square clerkenwell london EC1M 4DH | |
29 Mar 2007 | 288b | Director resigned | |
07 Mar 2007 | 363s | Return made up to 09/01/07; full list of members | |
17 Oct 2006 | 288a | New director appointed | |
11 Oct 2006 | 287 | Registered office changed on 11/10/06 from: tml house 1A the anchorage gosport hampshire PO12 1LY | |
07 Jul 2006 | 288b | Secretary resigned | |
07 Jul 2006 | 288a | New secretary appointed | |
22 May 2006 | CERTNM | Company name changed grm construction LIMITED\certificate issued on 22/05/06 | |
09 May 2006 | 88(2)R | Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 | |
09 May 2006 | 288a | New secretary appointed | |
09 May 2006 | 287 | Registered office changed on 09/05/06 from: tml house, 1A the anchorage gosport hampshire PO12 1LY | |
09 May 2006 | 288a | New director appointed | |
03 May 2006 | CERTNM | Company name changed paxton designs LTD\certificate issued on 03/05/06 | |
18 Apr 2006 | 288b | Director resigned |