COLLABOR8 LIMITED

04396305
5A KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EH ST5 1EH

Documents

Documents
Date Category Description Pages
21 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
08 May 2012 gazette Gazette Notice Voluntary 1 Buy now
01 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Nicholas Mark Jellyman) 2 Buy now
23 Jun 2010 officers Change of particulars for secretary (Suzanne Walley) 1 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
08 Apr 2010 annual-return Annual Return 6 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
09 May 2009 annual-return Return made up to 18/03/09; full list of members 7 Buy now
28 May 2008 accounts Annual Accounts 5 Buy now
09 Apr 2008 annual-return Return made up to 18/03/08; full list of members 6 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers New secretary appointed 2 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
04 Jun 2007 accounts Annual Accounts 5 Buy now
31 Mar 2007 annual-return Return made up to 18/03/07; full list of members 7 Buy now
26 Sep 2006 address Location of register of members 1 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY 1 Buy now
07 Jun 2006 accounts Annual Accounts 6 Buy now
28 Mar 2006 annual-return Return made up to 18/03/06; full list of members 4 Buy now
03 Jun 2005 accounts Annual Accounts 6 Buy now
21 Apr 2005 annual-return Return made up to 18/03/05; full list of members 4 Buy now
27 Apr 2004 capital Ad 02/04/04--------- £ si 582@1=582 £ ic 1494/2076 2 Buy now
02 Apr 2004 accounts Annual Accounts 7 Buy now
01 Apr 2004 annual-return Return made up to 18/03/04; full list of members 7 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
03 Jun 2003 officers New director appointed 2 Buy now
03 Jun 2003 officers New director appointed 2 Buy now
03 Jun 2003 capital Ad 02/04/03--------- £ si 494@1=494 £ ic 1000/1494 3 Buy now
03 Apr 2003 annual-return Return made up to 18/03/03; full list of members 6 Buy now
31 Dec 2002 capital Ad 04/12/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
19 Jun 2002 accounts Accounting reference date extended from 31/03/03 to 31/07/03 1 Buy now
18 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2002 capital Nc inc already adjusted 27/05/02 1 Buy now
07 Jun 2002 resolution Resolution 1 Buy now
06 Jun 2002 address Registered office changed on 06/06/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
06 Jun 2002 officers New director appointed 2 Buy now
06 Jun 2002 officers Director resigned 1 Buy now
18 Mar 2002 incorporation Incorporation Company 18 Buy now