COLLIER AND CATLEY LIMITED

Company Documents

DateDescription
14/10/2114 October 2021 Restoration by order of the court

View Document

05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR KEITH JOHN REEVES

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR PHILIPPE DANIEL, JACQUES JOUY

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWCOMBE

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NEWCOMBE

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/07/1212 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1212 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/06/1220 June 2012 ADOPT ARTICLES 13/06/2012

View Document

23/12/1023 December 2010 ORDER OF COURT - RESTORATION

View Document

01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1027 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/092 December 2009 APPLICATION FOR STRIKING-OFF

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 � NC 900000/1900000 31/03/06

View Document

06/07/066 July 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

06/07/066 July 2006 ISSUE 962000 SHARES @�1 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: FOUNDATION HOUSE PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NC INC ALREADY ADJUSTED 25/11/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 25/11/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 � NC 510000/900000 25/11

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: LOMBARD HOUSE WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AP

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: FOUNDATION HOUSE PADDOCK ROAD CAVERSHAM READING RG4 5BY

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 AUDITOR'S RESIGNATION

View Document

14/04/0414 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 24/12/02

View Document

07/01/037 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/037 January 2003 � NC 10000/510000 24/12

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0130 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 PATRICK ROAD CAVERSHAM READING RG4 8DF

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 SECRETARY RESIGNED

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/07/953 July 1995

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 Full accounts made up to 1993-12-31

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 Full accounts made up to 1992-12-31

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993

View Document

25/11/9225 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

18/05/9218 May 1992 Resolutions

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992

View Document

17/09/9117 September 1991 S252 DISP LAYING ACC 06/09/91

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document


More Company Information