COLLATED FASTENINGS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 ORDER OF COURT TO WIND UP

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008324610001

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN TUFFERY

View Document

31/10/1331 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROBIN DAYRELL MCARTHUR / 12/09/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN DENNIS MCARTHUR / 12/09/2012

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR SAM ROBIN DENNIS MCARTHUR

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNT

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN DENNIS MCARTHUR / 09/11/2009

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN PHIPPEN / 12/03/2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR MARTYN JOHN PHIPPEN

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MR MARTYN JOHN PHIPPEN

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MR MARTYN JOHN TUFFERY

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY KEITH MIDDLETON

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED
MCARTHUR FABRICATIONS LIMITED
CERTIFICATE ISSUED ON 17/06/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

02/11/962 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 COMPANY NAME CHANGED
MCARTHUR GASES LIMITED
CERTIFICATE ISSUED ON 16/08/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/872 May 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 DIRECTOR RESIGNED

View Document

24/12/6424 December 1964 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