- Company Overview for CORNERSTONE RESOURCES LIMITED (SC339889)
- Filing history for CORNERSTONE RESOURCES LIMITED (SC339889)
- People for CORNERSTONE RESOURCES LIMITED (SC339889)
- Charges for CORNERSTONE RESOURCES LIMITED (SC339889)
- Insolvency for CORNERSTONE RESOURCES LIMITED (SC339889)
- More for CORNERSTONE RESOURCES LIMITED (SC339889)
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) |
---|---|---|---|
11 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Jun 2011 | AD01 | Registered office address changed from Craigowan 30 Brelands Road Symington Ayrshire KA1 5QY on 8 June 2011 | |
08 Jun 2011 | CO4.2(Scot) | Court order notice of winding up | |
08 Jun 2011 | 4.2(Scot) | Notice of winding up order | |
28 Jul 2010 | TM02 | Termination of appointment of Stephen Mark Roberts as a secretary | |
28 Jul 2010 | TM01 | Termination of appointment of Stephen Roberts as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Alan Martin as a director | |
02 Jun 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-06-02
|
|
02 Jun 2010 | CH01 | Director's details changed for Stephen Mark Roberts on 19 March 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Alan Martin on 19 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Jun 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/08/2009 | |
20 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
23 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
15 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2008 | NEWINC | Incorporation |