COLLINS STRUCTURAL ENGINEERING LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 DISS REQUEST WITHDRAWN

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
21 MANTILLA ROAD
TOOTING BEC
LONDON
SW17 8DY

View Document

12/11/1312 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1312 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1312 November 2013 DECLARATION OF SOLVENCY

View Document

12/11/1312 November 2013 RESOLUTION INSOLVENCY:RES RE SPECIE

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 31C SHIRLAND ROAD MAIDA VALE LONDON W9 2JD UNITED KINGDOM

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES COLLINS / 10/05/2012

View Document

08/06/118 June 2011 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