- Company Overview for CORUM MANAGEMENT LIMITED (SC354182)
- Filing history for CORUM MANAGEMENT LIMITED (SC354182)
- People for CORUM MANAGEMENT LIMITED (SC354182)
- More for CORUM MANAGEMENT LIMITED (SC354182)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | CH01 | Director's details changed for Mrs Adele Nicholls on 5 March 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
22 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Jul 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 28 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
25 Oct 2011 | TM01 | Termination of appointment of Barry Nicholls as a director | |
25 Oct 2011 | AD01 | Registered office address changed from 100 Lammermuir Way Chapelhall Airdrie ML6 8JB on 25 October 2011 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
07 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mrs Adele Nicholls on 28 January 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Mrs Catherine Nicholls on 28 January 2010 |