COLLABRO HOLDINGS LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

08/10/198 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGTON

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FOWLER / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR CLIVE FOWLER / 20/10/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

15/10/1615 October 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2568060003

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2568060003

View Document

11/10/1611 October 2016 SECOND FILING OF AP01 FOR MR THOMAS WILLIAM KENNEDY

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 ADOPT ARTICLES 22/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANICE GRANT-SHAW

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LONGTON / 01/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM KENNEDY

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY KENNEDY

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FOWLER / 28/03/2014

View Document

20/11/1320 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 120655.90

View Document

18/11/1318 November 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

18/11/1318 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/11/1314 November 2013 07/08/13 STATEMENT OF CAPITAL GBP 105728.40

View Document

14/11/1314 November 2013 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 ALTER ARTICLES 07/08/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY HELEN KENNEDY / 18/10/2012

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 16/04/10 STATEMENT OF CAPITAL GBP 99970.20

View Document

03/06/103 June 2010 CHANGE OF NAME 20/05/2010

View Document

03/06/103 June 2010 COMPANY NAME CHANGED LOGIC BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

07/05/107 May 2010 03/03/09 STATEMENT OF CAPITAL GBP 105568.4

View Document

28/04/1028 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 03/03/09

View Document

03/07/093 July 2009 ADOPT ARTICLES 03/03/2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MICHAEL JOHN LONGTON

View Document

12/05/0912 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DEC MORT/CHARGE *****

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTIC OF MORT/CHARGE *****

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

12/05/0412 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 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