COLAB D LTD

Company Documents

DateDescription
09/06/169 June 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/167 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 COMPANY NAME CHANGED NIRALA UK LIMITED
CERTIFICATE ISSUED ON 03/09/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY SURJIT MINHAS

View Document

08/04/148 April 2014 SECRETARY APPOINTED MR. MOHINDER PRIHAR

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
NAM HOUSE 22-26 SPENCER STREET
JEWELLERY QUARTER
BIRMINGHAM
B18 6DS
UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SINGH MINHAS / 14/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/09/1211 September 2012 ADOPT ARTICLES 03/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SINGH MINHAS / 05/09/2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CORRAN

View Document

30/08/1230 August 2012 CONSOLIDATION 23/08/12

View Document

30/08/1230 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM NAM HOUSE 22-26 SPENCER STREET HOCKLEY BIRMINGHAM B18 6DS

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SINGH MINHAS / 01/02/2011

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR STUART WILLIAM CORRAN

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER SINGH MINHAS / 16/02/2010

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN JENNINGS

View Document

29/09/0929 September 2009 SECRETARY APPOINTED SURJIT SINGH MINHAS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER MINHAS / 27/08/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: APARTMENT 4 THE ORB 107 CARVER STREET BIRMINGHAM B18 3AP ENGLAND

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company