Download leads from Nexok and grow your business. Find out more

Cornucopia Management Limited

Documents

Total Documents25
Total Pages64

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off
7 July 2009Registered office changed on 07/07/2009 from pinewood, whitmead lane tilford surrey GU10 2BS
23 June 2009First Gazette notice for compulsory strike-off
18 December 2007First Gazette notice for compulsory strike-off
5 January 2007Return made up to 23/10/06; full list of members
14 November 2005Total exemption small company accounts made up to 31 March 2004
3 November 2005Director's particulars changed
3 November 2005Return made up to 23/10/05; full list of members
21 March 2005Return made up to 23/10/04; full list of members
11 August 2004Total exemption full accounts made up to 31 March 2003
22 January 2004Return made up to 23/10/03; full list of members
18 June 2003Secretary's particulars changed
18 June 2003Registered office changed on 18/06/03 from: 5 florian road london SW15 2NL
18 June 2003Director's particulars changed
14 May 2003Total exemption full accounts made up to 31 March 2002
7 January 2003Return made up to 23/10/02; full list of members
28 February 2002Accounting reference date shortened from 31/10/02 to 31/03/02
20 December 2001Registered office changed on 20/12/01 from: 5 florian road london SW15 2NL
5 November 2001Ad 30/10/01--------- £ si 999@1=999 £ ic 1/1000
3 November 2001Secretary resigned
3 November 2001Registered office changed on 03/11/01 from: 280 grays inn road london WC1X 8EB
3 November 2001New director appointed
3 November 2001Director resigned
3 November 2001New secretary appointed
23 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed