COLLECTED.CO.UK LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ MICHAEL PELC / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 UNIT 1 THE MALL ANTIQUES ARCADE 359 UPPER STREET ISLINGTON LONDON N1 0PD

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 28/05/03; NO CHANGE OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 28/05/02; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 COMPANY NAME CHANGED COLLECTED.COM LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

16/07/9916 July 1999

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 COMPANY NAME CHANGED BONDCO 717 LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

28/05/9928 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 Incorporation

View Document


More Company Information