COLIN MCKENNA LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1027 January 2010 APPLICATION FOR STRIKING-OFF

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: GISTERED OFFICE CHANGED ON 04/02/2009 FROM 46 STATION ROAD BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 6BS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/07/0524 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 05/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/12/0011 December 2000

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/11/9926 November 1999

View Document

26/11/9926 November 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: G OFFICE CHANGED 13/10/99 20 PRINCESS STREET BIDDULPH STOKE ON TRENT STAFFORDSHIRE ST8 6JN

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

04/01/994 January 1999

View Document

04/01/994 January 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997

View Document

03/12/973 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/03/9710 March 1997

View Document

10/03/9710 March 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/12/9323 December 1993

View Document

23/12/9323 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 RETURN MADE UP TO 26/11/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 COMPANY NAME CHANGED PLOTLODGE LIMITED CERTIFICATE ISSUED ON 10/02/93

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

25/07/9125 July 1991

View Document

25/07/9125 July 1991 RETURN MADE UP TO 26/11/89; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 GRAFTON HOUSE 44/46 STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6QH

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

16/08/9016 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

14/08/9014 August 1990 FIRST GAZETTE

View Document

26/07/8926 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

16/07/8916 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 26/11/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: G OFFICE CHANGED 25/08/87 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/08/8723 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8719 August 1987 ALTER MEM AND ARTS 100487

View Document

10/04/8710 April 1987 CERTIFICATE OF INCORPORATION

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