COLLINS AND PARTNERS LTD

Company Documents

DateDescription
11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM
1 WEYBANK
STATION ROAD BENTLEY
FARNHAM
SURREY
GU10 5LB

View Document

28/11/1628 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1628 November 2016 DECLARATION OF SOLVENCY

View Document

28/11/1628 November 2016 SPECIAL RESOLUTION TO WIND UP

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/10/1518 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/10/145 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/11/1217 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

21/08/1121 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW COLLINS / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 37A RIVERDALE FARNHAM SURREY GU10 4PH

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information