M COLLARD WASTE DISPOSAL LTD

Company Documents

DateDescription
06/02/156 February 2015 COMPANY NAME CHANGED M COLLARD WASTE SERVICES LTD
CERTIFICATE ISSUED ON 06/02/15

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED W.TINLEY AND SON LIMITED
CERTIFICATE ISSUED ON 29/09/14

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

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

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD
FULMER
BUCKS , SL3 6HA

View Document

10/10/0210 October 2002 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RE: AUDS APPT 01/08/02

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 01/10/99

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

05/01/965 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

02/02/922 February 1992 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM:
58 KNIFESMITH GATE
CHESTERFIELD
DERBY
S40 1RQ

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/06/8915 June 1989 DISSOLUTION DISCONTINUED

View Document

14/02/8914 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 DISSOLUTION DISCONTINUED

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/866 October 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

02/09/862 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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