COLL CONTRACTS LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/131 May 2013 APPLICATION FOR STRIKING-OFF

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
149 DALSETTER AVENUE
GLASGOW
G15 8TE
SCOTLAND

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
MURRAY & CO CHARTERED
CHARTERED ACCOUNTANTS
149 DALSETTER AVENUE
GLASGOW,
G15 8TE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA HELEN COLL / 01/08/2010

View Document

07/10/107 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERALD COLL / 01/08/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM:
17 HAWTHORN AVENUE
BEARSDEN
GLASGOW
G61 3NG

View Document

11/09/0311 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM:
78 CARLTON PLACE
GLASGOW
G5 9TH

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

14/09/0114 September 2001

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED
CASTLEMANOR LIMITED
CERTIFICATE ISSUED ON 13/09/01

View Document

13/09/0113 September 2001 NC INC ALREADY ADJUSTED
12/09/01

View Document

13/09/0113 September 2001 ￯﾿ᄑ NC 100/10000
12/09/

View Document

05/09/015 September 2001 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