COLLABORA8 CONSTRUCTION LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

09/09/149 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN LEIPER / 30/08/2012

View Document

13/02/1313 February 2013 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/11/125 November 2012 COMPANY NAME CHANGED COLLABORA CONSTRUCTION LTD CERTIFICATE ISSUED ON 05/11/12

View Document

23/10/1223 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN LEIPER / 24/01/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O JOHN LEIPER 14 GONDREVILLE GARDENS CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6US ENGLAND

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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