COLLINS COMMERCIAL INVESTMENT MANAGEMENT LIMITED

04995261
MBI COAKLEY, 2ND FLOOR, SHAW HOUSE 2-3 TUNSGATE GUILDFORD SURREY GU1 3QT

Documents

Documents
Date Category Description Pages
07 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Dec 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
19 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Dec 2020 resolution Resolution 1 Buy now
19 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
15 Dec 2015 officers Change of particulars for director (Paul Stanley Collins) 2 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 4 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
11 Jan 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 officers Change of particulars for secretary (Miss Linda Elizabeth Collins) 1 Buy now
11 Jul 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Apr 2011 resolution Resolution 16 Buy now
14 Apr 2011 capital Return of Allotment of shares 4 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Paul Stanley Collins) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Paul Stanley Collins) 3 Buy now
19 Jun 2009 accounts Annual Accounts 5 Buy now
12 Jan 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
18 Jan 2008 annual-return Return made up to 15/12/07; full list of members 6 Buy now
25 Jul 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 officers New secretary appointed 2 Buy now
25 Jul 2007 accounts Annual Accounts 4 Buy now
09 Mar 2007 officers Secretary's particulars changed 1 Buy now
09 Mar 2007 officers Director's particulars changed 1 Buy now
22 Jan 2007 annual-return Return made up to 15/12/06; full list of members 6 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
29 Nov 2006 officers New secretary appointed 2 Buy now
19 Jul 2006 accounts Annual Accounts 8 Buy now
16 Jan 2006 annual-return Return made up to 15/12/05; full list of members 6 Buy now
20 Jun 2005 accounts Annual Accounts 4 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
23 Dec 2004 annual-return Return made up to 15/12/04; full list of members 7 Buy now
15 Sep 2004 officers Secretary resigned 1 Buy now
31 Aug 2004 officers New secretary appointed 2 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: summit house 170 finchley road london NW4 3RG 1 Buy now
10 Feb 2004 officers New director appointed 2 Buy now
23 Jan 2004 capital Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now
15 Dec 2003 incorporation Incorporation Company 20 Buy now