COLLINS BROTHERS PROPERTY SERVICES LTD

Company Documents

DateDescription
18/09/1318 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/1318 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/12/124 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

31/10/1131 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 KELVINSIDE WALLASEY MERSEYSIDE CH44 7JY UNITED KINGDOM

View Document

31/10/1131 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009204,00007510

View Document

23/08/1123 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM COLLINS / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SADLER

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM COLLINS / 09/03/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED CHRISTOPHER JONES

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: TRIDENT HOUSE 31- 33 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR DAVID CHARLES SADLER

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: TRIDENT HOUSE, 31 - 33 DALE STREET, LIVERPOOL MERSEYSIDE L3 2HF

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 181-185 NEW CHESTER ROAD NEW FERRY WIRRAL CH62 4RB

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 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