THE COLOUR ASSEMBLY LTD

Company Documents

DateDescription
11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/137 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM

View Document

21/07/1121 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD WD6 1RX

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KING / 21/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER KING / 21/06/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON ALEXANDER KING / 21/06/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 GBP IC 9647/6147 28/07/09 GBP SR 3500@1=3500

View Document

01/08/091 August 2009 3500/1 28/07/2009 ALTER ARTICLES 28/07/2009

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED DAVID KING

View Document

09/07/099 July 2009 DIRECTOR RESIGNED MARTIN GRIGGS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED COLOUR ASSEMBLY (LITHO) LIMITED( THE) CERTIFICATE ISSUED ON 24/03/03

View Document

24/01/0324 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS; AMEND

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS; AMEND

View Document

21/07/9821 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9227 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 RETURN MADE UP TO 21/06/88; NO CHANGE OF MEMBERS

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: G OFFICE CHANGED 12/08/88 DOWNS HOUSE 11 AMHURST TERRACE LONDON E8 2BT

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 18/04/86; NO CHANGE OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

21/04/8621 April 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