Cornerstone Construction LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 13, 1998)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CORNERSTONE CONSTRUCTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03163700 |
Record last updated | Tuesday, July 25, 2017 7:10:02 AM UTC |
Official Address | Aquis Court 31 Fishpool Street St. Albans Hertfordshire Al34rf Verulam There are 63 companies registered at this street |
Postal Code | AL34RF |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 5, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Sep 5, 2016 | Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Jul 11, 2014 | Two appointments: 2 men 9126... | |
Registry | Jan 2, 2002 | Dissolved | |
Registry | Oct 2, 2001 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Aug 17, 2001 | Liquidator's progress report | |
Registry | Feb 19, 2001 | Liquidator's progress report 3163... | |
Registry | Aug 23, 2000 | Miscellaneous document | |
Registry | Aug 23, 2000 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 23, 2000 | Notice of ceasing to act as voluntary liquidator | |
Registry | Aug 22, 2000 | Liquidator's progress report | |
Registry | Mar 15, 2000 | Change in situation or address of registered office | |
Registry | Mar 6, 2000 | Change in situation or address of registered office 3163... | |
Registry | Jul 27, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 27, 1999 | Statement of company's affairs | |
Registry | Jul 27, 1999 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jul 16, 1999 | Change in situation or address of registered office | |
Financials | Nov 13, 1998 | Annual accounts | |
Registry | Jul 14, 1998 | Appointment of a secretary | |
Registry | Jul 14, 1998 | Register of members | |
Registry | Jun 15, 1998 | Appointment of a person as Company Registration Agents and Secretary | |
Registry | Jun 9, 1998 | Annual return | |
Registry | Jun 8, 1998 | Resignation of a secretary | |
Registry | Jun 3, 1998 | Resignation of one Secretary | |
Financials | Feb 13, 1998 | Annual accounts | |
Registry | Apr 2, 1997 | Annual return | |
Registry | Feb 6, 1997 | Change in situation or address of registered office | |
Registry | Feb 6, 1997 | Appointment of a secretary | |
Registry | Jan 28, 1997 | Appointment of a person as Secretary | |
Registry | Aug 30, 1996 | Director resigned, new director appointed | |
Registry | Jul 18, 1996 | Resignation of one Secretary (a man) | |
Registry | Mar 7, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 7, 1996 | Notice of accounting reference date | |
Registry | Mar 1, 1996 | Director resigned, new director appointed | |
Registry | Feb 23, 1996 | Three appointments: a person, a man and a woman,: a person, a man and a woman | |
Registry | Feb 23, 1996 | Resignation of one Nominee Secretary | |