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

Correct Management Limited

Documents

Total Documents54
Total Pages150

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off
11 January 2011Final Gazette dissolved via voluntary strike-off
28 September 2010First Gazette notice for voluntary strike-off
28 September 2010First Gazette notice for voluntary strike-off
16 September 2010Application to strike the company off the register
16 September 2010Application to strike the company off the register
14 April 2010Total exemption small company accounts made up to 30 June 2009
14 April 2010Total exemption small company accounts made up to 30 June 2009
16 July 2009Return made up to 21/06/09; full list of members
16 July 2009Return made up to 21/06/09; full list of members
4 June 2009Accounts made up to 30 June 2008
4 June 2009Accounts for a dormant company made up to 30 June 2008
23 September 2008Appointment terminate, director marcus niven logged form
23 September 2008Appointment Terminate, Director Marcus Niven Logged Form
23 September 2008Appointment terminated director marcus niven
23 September 2008Appointment Terminated Director marcus niven
2 September 2008Return made up to 21/06/08; full list of members
2 September 2008Return made up to 21/06/08; full list of members
27 November 2007New director appointed
27 November 2007New director appointed
8 August 2007Accounts made up to 30 June 2007
8 August 2007New director appointed
8 August 2007New director appointed
8 August 2007Accounts for a dormant company made up to 30 June 2007
24 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 July 2007Director resigned
24 July 2007Director resigned
24 July 2007Return made up to 21/06/07; full list of members
21 April 2007Accounts made up to 30 June 2006
21 April 2007Accounts for a dormant company made up to 30 June 2006
18 October 2006Return made up to 21/06/06; full list of members
18 October 2006Return made up to 21/06/06; full list of members
24 August 2006Registered office changed on 24/08/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
24 August 2006Registered office changed on 24/08/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
4 April 2006Company name changed credit correction management lim ited\certificate issued on 04/04/06
4 April 2006Company name changed credit correction management lim ited\certificate issued on 04/04/06
28 March 2006Registered office changed on 28/03/06 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
28 March 2006Registered office changed on 28/03/06 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
20 February 2006Accounts made up to 30 June 2005
20 February 2006Accounts for a dormant company made up to 30 June 2005
4 August 2005Return made up to 21/06/05; full list of members
4 August 2005Return made up to 21/06/05; full list of members
18 July 2005New secretary appointed
18 July 2005New secretary appointed
7 February 2005New director appointed
7 February 2005New director appointed
7 February 2005New director appointed
7 February 2005New director appointed
29 June 2004Director resigned
29 June 2004Director resigned
29 June 2004Secretary resigned
29 June 2004Secretary resigned
21 June 2004Incorporation
21 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing