COLLIS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HUGHES / 11/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HUGHES / 13/07/2007

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM 57 MOLLISON RISE, WHITELEY FAREHAM HAMPSHIRE PO15 7JX

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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