DAVID COLLISON LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1924 October 2019 APPLICATION FOR STRIKING-OFF

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS ONY ADLY TADROUS REZK COLLISON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ONY ADLY TADROUS REZK COLLISON / 22/06/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PLUM TREE HOUSE EUXIMOOR DROVE CHRISTCHURCH WISBECH CAMBRIDGESHIRE PE14 9LS

View Document

06/04/156 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ONY ADLY TADROUS REZK EL FAKHARANY / 28/09/2013

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ONY ADLY TADROUS REZK COLLISON / 28/09/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/04/1322 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ONY ADLY TADROUS REZK EL FAKHARANEY / 01/04/2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM TOBY CHURCHILL HOUSE NORMAN WAY INDUSTRIAL ESTATE OVER CAMBRIDGESHIRE CB24 5QE

View Document

11/03/1311 March 2013 SECRETARY APPOINTED ONY ADLY TADROUS REZK EL FAKHARANEY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY KATRINA ANDERSON

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY SHARON COLLISON

View Document

22/08/1122 August 2011 SECRETARY APPOINTED KATRINA SARAH ANDERSON

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 28 March 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COLLISON / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON KISSONDUTH / 30/03/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM THE BARN, STATION COURT LODE FEN LODE CAMBRIDGE CAMBRIDGESHIRE CB25 9HD

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARON KISSONDUTH / 31/08/2007

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLISON / 01/01/2008

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: THE BARN STATION COURT LODE FEN, LODE CAMBRIDGE CAMBRIDGESHIRE CB5 9HD

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED SELF ASSESSMENT TAX RETURN SERVI CES LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

21/01/0021 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 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