JEFF COLCLOUGH ASSOCIATES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY COLCLOUGH / 30/06/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ELLEN COLCLOUGH

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: G OFFICE CHANGED 23/08/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/08/021 August 2002 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