CORROSION SERVICE COMPANY EUROPE LIMITED
Company number 07049862
- Company Overview for CORROSION SERVICE COMPANY EUROPE LIMITED (07049862)
- Filing history for CORROSION SERVICE COMPANY EUROPE LIMITED (07049862)
- People for CORROSION SERVICE COMPANY EUROPE LIMITED (07049862)
- Charges for CORROSION SERVICE COMPANY EUROPE LIMITED (07049862)
- Insolvency for CORROSION SERVICE COMPANY EUROPE LIMITED (07049862)
- More for CORROSION SERVICE COMPANY EUROPE LIMITED (07049862)
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) |
---|---|---|---|
15 Mar 2016 | COCOMP | Order of court to wind up | |
20 Nov 2015 | AC92 | Restoration by order of the court | |
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Nov 2012 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-02
|
|
27 Apr 2012 | TM01 | Termination of appointment of Christopher Frazer as a director | |
31 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Winston Shim on 3 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Christopher Andrew Frazer on 3 November 2010 | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2010 | AP01 | Appointment of Dean Rookes as a director | |
18 Jan 2010 | AP01 | Appointment of Paul Bagatavicius as a director | |
18 Jan 2010 | AP01 | Appointment of Winston Shim as a director | |
28 Nov 2009 | AA01 | Current accounting period extended from 31 October 2010 to 28 February 2011 | |
28 Nov 2009 | TM01 | Termination of appointment of Barlow Robbins Secretariat Limited as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Rebecca Glazebrook as a director | |
28 Nov 2009 | AP01 | Appointment of Christopher Andrew Frazer as a director | |
25 Nov 2009 | CERTNM |
Company name changed 297 quarry street LIMITED\certificate issued on 25/11/09
|
|
25 Nov 2009 | CONNOT | Change of name notice | |
20 Oct 2009 | NEWINC |
Incorporation
|