COLLINS STEWART SECURITIES LIMITED

05907387
88 WOOD STREET LONDON EC2V 7QR EC2V 7QR

Documents

Documents
Date Category Description Pages
11 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Sep 2012 officers Termination of appointment of director (Mark Finlay Brown) 1 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 officers Termination of appointment of secretary (Carolyn Wales) 1 Buy now
28 Jun 2012 accounts Annual Accounts 9 Buy now
15 May 2012 officers Appointment of secretary (Miss Carolyn Wales) 2 Buy now
11 May 2012 officers Termination of appointment of secretary (Simon Marshall Pearce) 1 Buy now
18 Apr 2012 officers Appointment of director (Brad Kotush) 2 Buy now
04 Apr 2012 officers Appointment of director (Mr Darren Ellis) 2 Buy now
27 Mar 2012 officers Termination of appointment of director (John Anthony Cotter) 1 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
02 Sep 2011 officers Change of particulars for director (Mr John Anthony Cotter) 2 Buy now
08 Jun 2011 officers Change of particulars for secretary (Mr Simon Marshall Pearce) 1 Buy now
08 Jun 2011 officers Change of particulars for director (Mr John Anthony Cotter) 2 Buy now
07 Jun 2011 officers Change of particulars for director (Mr Mark Finlay Brown) 2 Buy now
12 May 2011 officers Change of particulars for director (Mr John Anthony Cotter) 2 Buy now
24 Sep 2010 accounts Annual Accounts 9 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
01 Oct 2009 officers Director's Change of Particulars / john cotter / 25/09/2009 / HouseName/Number was: 1108 intario tower, now: 810; Street was: 4 fairmont avenue, now: ontario tower 4 fairmont avenue; Post Code was: E14 9JB, now: E14 4JA 1 Buy now
18 Aug 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
18 Aug 2009 officers Director's Change of Particulars / john cotter / 18/08/2009 / HouseName/Number was: 1108 intario tower, now: 1108; Street was: 4 fairmont avenue, now: ontario tower 4 fairmont avenue 1 Buy now
15 Jul 2009 officers Director appointed john anthony cotter 2 Buy now
22 Apr 2009 accounts Annual Accounts 9 Buy now
01 Dec 2008 officers Appointment Terminated Director david lindsay 1 Buy now
25 Nov 2008 officers Appointment Terminate, Director Joel Darren Plasco Logged Form 1 Buy now
18 Nov 2008 officers Director appointed mark finlay brown 2 Buy now
28 Oct 2008 officers Appointment Terminated Director joel plasco 1 Buy now
05 Sep 2008 annual-return Return made up to 16/08/08; full list of members 3 Buy now
05 Sep 2008 officers Director's Change of Particulars / joel plasco / 20/12/2007 / HouseName/Number was: , now: flat 18; Street was: flat 5, now: 10 wellington road; Area was: 1 chepstow place, now: ; Post Code was: W2 4TE, now: NW10 5BB 1 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 9TH floor 88 wood street london EC2V 7QR 1 Buy now
05 Sep 2008 officers Director's Change of Particulars / david lindsay / 10/12/2007 / HouseName/Number was: , now: 47; Street was: 26C lanhill road, now: clifton court; Area was: , now: maida vale; Post Code was: W9 2B5, now: NW8 8HS 1 Buy now
17 Apr 2008 accounts Annual Accounts 10 Buy now
02 Apr 2008 accounts Prev ext from 31/08/2007 to 31/12/2007 1 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers New secretary appointed 1 Buy now
17 Sep 2007 annual-return Return made up to 16/08/07; full list of members 7 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 officers New director appointed 8 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
20 Jun 2007 officers New secretary appointed 2 Buy now
04 Dec 2006 officers New director appointed 4 Buy now
04 Dec 2006 officers New director appointed 3 Buy now
20 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2006 incorporation Incorporation Company 20 Buy now