J & E COLLINS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

05/03/125 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
THE MASTERS HOUSE
92A ARUNDEL STREET
SHEFFIELD
S1 4RE

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/02/1119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ALISON BETTS / 01/01/2011

View Document

19/02/1119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY BETTS / 01/01/2011

View Document

19/02/1119 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY BETTS / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 PREVSHO FROM 31/03/2009 TO 30/06/2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY APPOINTED SAMANTHA ALISON BETTS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BETTS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ANN MARY BETTS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY HAZEL SPOTSWOOD

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 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