CHARLES COLLINGE & CO.LIMITED

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2011

View Document

25/08/1025 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2010

View Document

23/02/1023 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2010

View Document

03/09/093 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2009

View Document

02/03/092 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2009

View Document

01/09/081 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008

View Document

01/09/081 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2008:AMENDING FORM

View Document

27/02/0827 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2008

View Document

01/09/071 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SWIY 4EP

View Document

24/08/0624 August 2006 STATEMENT OF AFFAIRS

View Document

24/08/0624 August 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/0624 August 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 9 - 11 COTTAGE GREEN LONDON SE5 7ST

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/08/973 August 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 53-57 SOUTHAMPTON WAY LONDON SE5 7SW

View Document

31/07/9631 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 02/06/92; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992

View Document

20/06/9220 June 1992

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992

View Document

20/03/9220 March 1992

View Document

20/03/9220 March 1992 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/09/8920 September 1989

View Document

20/09/8920 September 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/02/8920 February 1989

View Document

20/02/8920 February 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 REGISTERED OFFICE CHANGED ON 20/02/89 FROM: 46 LOMAN STREET LONDON SE1 0EH

View Document

12/02/8812 February 1988 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/02/874 February 1987 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

29/12/5229 December 1952 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