STEPHEN COLLINS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY, BROMLEY KENT BR1 2EB

View Document

07/08/127 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/127 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/06/07; CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/08/997 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/987 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/06/9223 June 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: G OFFICE CHANGED 03/12/91 RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EZ

View Document

29/11/9129 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 16/06/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/06/8830 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/8810 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/08/8620 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

03/07/783 July 1978 ALLOTMENT OF SHARES

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