SINCLAIR COLLIS LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

28/02/2228 February 2022 Final Gazette dissolved following liquidation

View Document

30/11/2130 November 2021 Return of final meeting in a members' voluntary winding up

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 121 WINTERSTOKE ROAD BRISTOL BS3 2LL ENGLAND

View Document

06/12/196 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/196 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/196 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MR JOHN MATTHEW DOWNING

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY JANET BACON

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O TREVOR WILLIAMS 121 WINTERSTOKE ROAD BRISTOL BS3 2LL ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM LACHES CLOSE FOUR ASHES WOLVERHAMPTON STAFFORDSHIRE WV10 7DZ

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN PASCALL

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOOD

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODALL

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PRAVIN PRASAD

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR GRAEME COVENTRY

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR EUGENE WALSH

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANET BACON

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR PRAVIN PRASAD

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR EUGENE WALSH

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMAL PRAMANIK

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RESNEKOV

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYRBUS

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILL

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ANDREW CLARKE

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR MARTIN GOODALL

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR AMAL PRAMANIK

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR JOHN MATTHEW DOWNING

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR DAVID IAN RESNEKOV

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEVETH

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HILL / 01/09/2011

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 ARTICLES OF ASSOCIATION

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 ADOPT ARTICLES 08/10/2010

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR GRAHAM WINSTON WOOD

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ROBERT DYRBUS

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR NICHOLAS JAMES KEVETH

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PHILLIPS / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HILL / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN WILLIAMS / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD PASCALL / 01/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BACON / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BACON / 01/12/2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MRS JANET BACON

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN BANKS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: LOWER WALSALL STREET WOLVERHAMPTON WEST MIDLANDS WV1 2ES

View Document

27/04/0127 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 23/09/00

View Document

21/12/0021 December 2000 ALTER ARTICLES 30/11/00

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

21/12/0021 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 Full accounts made up to 1993-09-30

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/05/934 May 1993 Full accounts made up to 1992-09-30

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 Full accounts made up to 1990-09-30

View Document

25/04/9125 April 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990

View Document

17/10/9017 October 1990 SECRETARY RESIGNED

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/10/908 October 1990 Full accounts made up to 1989-09-30

View Document

14/08/9014 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 Memorandum and Articles of Association

View Document

30/03/9030 March 1990 ADOPT MEM AND ARTS 14/03/90

View Document

30/03/9030 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 Resolutions

View Document

02/01/902 January 1990

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 Certificate of change of name

View Document

08/12/898 December 1989 COMPANY NAME CHANGED SINCLAIR & COLLIS (VENDING) LIMI TED CERTIFICATE ISSUED ON 09/12/89

View Document

08/12/898 December 1989 Certificate of change of name

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8910 November 1989

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

11/10/8911 October 1989 Full accounts made up to 1988-10-01

View Document

11/10/8911 October 1989

View Document

11/10/8911 October 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: UNITS 16/18 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD TYNE AND WEAR

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988

View Document

01/12/881 December 1988

View Document

13/09/8813 September 1988 Full accounts made up to 1987-09-30

View Document

13/09/8813 September 1988

View Document

13/09/8813 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED SINCLAIR & COLLIS LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

27/07/8827 July 1988 Certificate of change of name

View Document

27/07/8827 July 1988 Certificate of change of name

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/8821 July 1988

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 145-147 WESTGATE ROAD, NEWCASTLE-UPON-TYNE NE1 4BJ

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987

View Document

08/10/878 October 1987

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987

View Document

16/08/8716 August 1987 Full accounts made up to 1986-09-27

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

06/10/866 October 1986

View Document

06/10/866 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

07/06/867 June 1986

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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