COLMAN AMALGAMATED PROPERTIES LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/162 February 2016 APPLICATION FOR STRIKING-OFF

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ALLEN

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN STONE

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIDNEY COLMAN

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN COLMAN / 14/02/2013

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM COLMAN HOUSE 6-10 SOUTH STREET HARBORNE BIRMINGHAM B17 0DB

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LEAH DOROTHY COLMAN / 14/02/2013

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: COLMAN HOUSE 121 LIVERY STREET BIRMINGHAM B3 1RS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9715 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 67A NEW ST BIRMINGHAM B2 4DU.

View Document

17/06/9117 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

23/12/8623 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/11/866 November 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document


More Company Information