COLLOQUIA CONSULTING LIMITED

Company Documents

DateDescription
09/12/139 December 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS ST
MANCHESTER
M4 6DE
ENGLAND

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
23 NIGHTINGALE LANE
LONDON
N8 7RA
ENGLAND

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
22 BASE POINT FOLKESTONE
KENT
CT19 4RH
UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
16 SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT
CT19 4RH
UNITED KINGDOM

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/12/1131 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR MCKENNA- WILLIAMS

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

13/10/1013 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE FRANCIS MCKENNA WILLIAMS / 25/05/2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR MCKENNA- WILLIAMS

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 23 NIGHTINGALE LANE LONDON N8 7RA

View Document

19/10/0919 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 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