COLLABORATIVE AGENTS LIMITED

Company Documents

DateDescription
18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORE

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
HAZLEMERE 70 CHORLEY NEW ROAD
BOLTON
LANCS
BL1 4BY
ENGLAND

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MS SYLVIA BRONWEN MARY IRELAND

View Document

17/06/1617 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
HAZLEMERE 70 CHORLEY NEW ROAD
BOLTON
LANCS
BL1 4BY

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE MORE

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN MOORE

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
PEEL HOUSE 2 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AA
UNITED KINGDOM

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ARNOLD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS MARILYN MOORE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR PAUL ARNOLD

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MS CAROLE MORE

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED LASER RESTORATION LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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