COLLABRIUM SERVICES LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COUTTIE / 13/04/2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
4TH FLOOR 16 OLD BOND STREET
LONDON
W1S 4PS

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM:
4TH FLOOR
READING BRIDGE HOUSE GEORGE STREET
READING
BERKSHIRE
RG1 8LS
ENGLAND

View Document

26/03/1426 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/03/1426 March 2014 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1310 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR STEPHEN COUTTIE

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

29/05/1229 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY SARAH TAYLOR

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ARNAB KUMAR BANERJI / 31/03/2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

23/05/1223 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/05/1223 May 2012 SAIL ADDRESS CREATED

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
10 QUARRENDON STREET
LONDON
SW6 3SU

View Document

10/03/1110 March 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