MACK DADDYS COLSTON LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1521 February 2015 APPLICATION FOR STRIKING-OFF

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WHITCOMBE

View Document

02/04/142 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

24/03/1424 March 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
76 COLSTON STREET
BRISTOL
BS1 5BB

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/03/138 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LUKE WHITCOMBE / 15/01/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LUKE WHITCOMBE / 15/01/2011

View Document

25/02/1125 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HOMES / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LUKE WHITCOMBE / 08/02/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LUKE WHITCOMBE / 11/12/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITCOMBE / 01/05/2008

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/05/07

View Document

15/01/0715 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