COLOUR DOCS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

27/09/1227 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1227 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1218 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
35-37 LOWLANDS ROAD
HARROW
MIDDLESEX
HA1 3AW
UNITED KINGDOM

View Document

18/09/1218 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/09/1214 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 35 LOWLANDS ROAD HARROW ON THE HILL LONDON HA1 3AW

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY LEE WESTWOOD

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE GOODE / 04/08/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/10/0926 October 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

03/10/073 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: G OFFICE CHANGED 03/09/04 CAMERON AND ASSOCIATES CHARTERED ACCOUNTANTS 35-37 LOWLANDS ROAD HARROW ON THE HILL MIDDLESEX HA1 3AW

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/08/044 August 2004 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