COLLATERAL LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM NEGYS GORTHYBOW SCHOONERS BUSINESS PARK BESS PARK ROAD, WADEBRIDGE CORNWALL PL27 6HB

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 04/07/07

View Document

24/07/0724 July 2007 £ NC 1000/2000 09/07/0

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: NEGYS CORTHYBOW SCHOWESS BUSINESS PARK WADEBRIDGE CORNWALL PL27 6HB

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 22 FORE STREET CAMELFORD CORNWALL PL32 9PG

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/06/02; NO CHANGE OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; NO CHANGE OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 Incorporation

View Document

26/06/9726 June 1997 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