G.F. COLLINS AND SON LTD

Company Documents

DateDescription
26/05/1326 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1326 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM FORGE HOUSE 118 MAIN ROAD SIDCUP KENT DA14 6NG

View Document

03/01/123 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/01/123 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008161

View Document

03/01/123 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

01/06/101 June 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLLINS / 11/02/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY COLLINS / 11/02/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 42 UPTON ROAD BEXLEYHEATH KENT DA6 8JS

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: G OFFICE CHANGED 17/06/02 42 UPTON ROAD BEXLEYHEATH KENT DA6 8LH

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: G OFFICE CHANGED 20/02/02 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 Incorporation

View Document

11/02/0211 February 2002 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