MICHAEL T. COLLINS & CO. LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1420 November 2014 APPLICATION FOR STRIKING-OFF

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
139 KINGSTON ROAD
LONDON
SW19 1LT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 19/02/2013

View Document

08/02/138 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 09/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 09/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 30/11/2009

View Document

06/12/106 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY COLLINS / 30/11/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 30/11/2009

View Document

03/12/103 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

03/12/103 December 2010 SAIL ADDRESS CHANGED FROM: 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/02/102 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE COLLINS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY COLLINS / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 26/01/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/015 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/11/952 November 1995 AUDITOR'S RESIGNATION

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

19/12/9419 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: G OFFICE CHANGED 15/12/92 C/O DANIELS AND CO 65 LONDON WALL LONDON EC2M 5TU

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED M.T.C. BAILIFF SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/92

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: G OFFICE CHANGED 03/05/91 221 WESTERN ROAD COLLIERS WOOD LONDON SW19

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: G OFFICE CHANGED 05/12/89 49 SILVERLEIGH ROAD THORNTON HEATH SURREY CR4 6DZ

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

12/02/8712 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

26/09/8626 September 1986 NEW DIRECTOR 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