COLINDEEP DEVELOPMENT CO. LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYNCH

View Document

27/11/1227 November 2012 PREVEXT FROM 28/02/2012 TO 31/08/2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR STEPHEN GILES LYNCH

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE PATERSON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE PATERSON

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/09

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ALFRED GRILLENBERGER / 04/10/2009

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL GRILLENBERGER / 01/06/2008

View Document

30/10/0830 October 2008 GBP NC 1000/5000000 24/07/08

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 10 PERRIN'S LANE LONDON NW3 1QY

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

08/05/038 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/036 May 2003 COMPANY NAME CHANGED OPHTHALMIC SURGERY CENTRE (NORTH LONDON) LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 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