COLLIER LITHO LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2012:LIQ. CASE NO.2

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012:LIQ. CASE NO.2

View Document

21/11/1121 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011:LIQ. CASE NO.2

View Document

22/06/1122 June 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009181

View Document

17/06/1117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009181,00009019,00008891

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011:LIQ. CASE NO.2

View Document

13/05/1013 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009181,00009019

View Document

13/04/1013 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2010:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009019,00009181

View Document

13/11/0913 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2009:LIQ. CASE NO.1

View Document

28/10/0928 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/06/0911 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2009:LIQ. CASE NO.1

View Document

23/01/0923 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

30/12/0830 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/12/0819 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/10/0830 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009019,00009181

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: 43 MORNINGTON ROAD CHINGFORD LONDON E4 7DT

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR RESIGNED PAUL LOW

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/08/0724 August 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 17/03/03

View Document

20/03/0720 March 2007 ADOPT MEM AND ARTS 17/03/03 NC INC ALREADY ADJUSTED 17/03/03

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005

View Document

30/10/0430 October 2004

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 9 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ADOPT MEM AND ARTS 17/03/03 VARY SHARE RIGHTS/NAME 17/03/03

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 40 WOODFORD AVENUE ILFORD ESSEX IG2 6XQ

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED COLLIER LITHO PLATES LIMITED CERTIFICATE ISSUED ON 14/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: UNIT ONE EAST WING HASSOBURY, FARNHAM BISHOPS STORTFORD HERTFORDSHIRE CM23 1JR

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: UNIT ONE EAST WING,HASSOBURY MANSION,HAZEL END,FARNHAM BISHOPS STORTFORD HERTFORDSHIRE CM23 1JR

View Document

12/08/9912 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/08/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 � NC 100/110 26/01/96

View Document

13/02/9613 February 1996 NC INC ALREADY ADJUSTED 26/01/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/09/9514 September 1995 REDESIGNATION OF SHARES 23/07/95

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994

View Document

17/08/9417 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM: G OFFICE CHANGED 04/08/94 LLOYDS BANK CHAMBERS 407 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

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