COLUMBIA MANAGEMENT LIMITED

02361163
160 GREAT PORTLAND STREET LONDON W1W 5QA

Documents

Documents
Date Category Description Pages
25 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jul 2010 mortgage Particulars of a mortgage or charge 25 Buy now
02 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
12 May 2010 officers Termination of appointment of director (Virgin Media Secretaries Limited) 1 Buy now
11 May 2010 officers Termination of appointment of secretary (Virgin Media Secretaries Limited) 1 Buy now
07 May 2010 officers Termination of appointment of director (Virgin Media Directors Limited) 1 Buy now
06 May 2010 officers Appointment of director (Robert Mario Mackenzie) 2 Buy now
05 May 2010 officers Appointment of director (Robert Charles Gale) 2 Buy now
05 May 2010 officers Appointment of secretary (Gillian Elizabeth James) 1 Buy now
29 Apr 2010 mortgage Particulars of a mortgage or charge 15 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 resolution Resolution 9 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 17 Buy now
22 Jan 2010 mortgage Particulars of a mortgage or charge 18 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
31 Jan 2008 annual-return Return made up to 31/01/08; full list of members 5 Buy now
05 Oct 2007 accounts Annual Accounts 5 Buy now
05 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Apr 2007 officers Director's particulars changed 1 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: n t l house bartley wood business park, hook hampshire RG27 9UP 1 Buy now
12 Feb 2007 annual-return Return made up to 31/01/07; full list of members 5 Buy now
21 Dec 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2006 mortgage Particulars of mortgage/charge 24 Buy now
21 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
10 Mar 2006 mortgage Particulars of mortgage/charge 22 Buy now
07 Feb 2006 annual-return Return made up to 31/01/06; full list of members 5 Buy now
22 Apr 2005 accounts Annual Accounts 5 Buy now
01 Feb 2005 annual-return Return made up to 31/01/05; full list of members 5 Buy now
25 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2004 officers New director appointed 2 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
25 Nov 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 officers Director resigned 1 Buy now
14 Sep 2004 officers Director resigned 1 Buy now
28 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 May 2004 accounts Annual Accounts 5 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 32 Buy now
20 Apr 2004 officers New director appointed 2 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
06 Feb 2004 annual-return Return made up to 31/01/04; full list of members 6 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 accounts Annual Accounts 5 Buy now
20 May 2003 officers New director appointed 2 Buy now
11 May 2003 officers Director resigned 1 Buy now
06 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
05 Nov 2002 accounts Annual Accounts 6 Buy now
13 May 2002 officers Secretary resigned 1 Buy now
27 Mar 2002 officers New secretary appointed 2 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
18 Mar 2002 officers Director resigned 1 Buy now
02 Feb 2002 annual-return Return made up to 31/01/02; full list of members 7 Buy now
18 Oct 2001 accounts Annual Accounts 6 Buy now
03 Oct 2001 mortgage Particulars of mortgage/charge 34 Buy now
23 Feb 2001 mortgage Particulars of mortgage/charge 11 Buy now
02 Feb 2001 annual-return Return made up to 31/01/01; no change of members 6 Buy now
10 Jan 2001 officers New director appointed 7 Buy now
13 Dec 2000 officers Director resigned 1 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
07 Dec 2000 officers New director appointed 7 Buy now
21 Nov 2000 officers Director's particulars changed 1 Buy now
01 Nov 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Oct 2000 accounts Annual Accounts 6 Buy now
27 Sep 2000 officers New secretary appointed 2 Buy now
27 Sep 2000 address Registered office changed on 27/09/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA 1 Buy now
25 Sep 2000 resolution Resolution 2 Buy now
28 Feb 2000 annual-return Return made up to 31/01/00; full list of members 18 Buy now
27 Jan 2000 accounts Annual Accounts 10 Buy now
02 Nov 1999 accounts Delivery ext'd 3 mth 31/12/98 1 Buy now
13 Oct 1999 officers New director appointed 3 Buy now
13 Oct 1999 officers Director resigned 1 Buy now
11 Aug 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 May 1999 address Registered office changed on 24/05/99 from: bristol house lakeside road farnborough aerospace centre farnborough hampshire GU14 6XP 1 Buy now
09 Feb 1999 annual-return Return made up to 31/01/99; full list of members 15 Buy now
02 Nov 1998 accounts Annual Accounts 7 Buy now
15 Jul 1998 officers New director appointed 0 Buy now
06 Jul 1998 officers Director resigned 1 Buy now
06 Jul 1998 officers Director resigned 1 Buy now
06 Jul 1998 officers New director appointed 3 Buy now
06 Jul 1998 address Registered office changed on 06/07/98 from: cabletel house 1 lakeside road farnborough hampshire GU14 6XP 1 Buy now
24 Feb 1998 annual-return Return made up to 31/01/98; full list of members 8 Buy now
15 Dec 1997 resolution Resolution 1 Buy now
03 Nov 1997 accounts Annual Accounts 6 Buy now