MARGARET COLLIS TRADING LIMITED

10671017
20 CHAPEL STREET LIVERPOOL UNITED KINGDOM L3 9AG

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 10 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 May 2024 capital Statement of capital (Section 108) 5 Buy now
03 May 2024 insolvency Solvency Statement dated 26/04/24 1 Buy now
03 May 2024 resolution Resolution 1 Buy now
17 Oct 2023 accounts Annual Accounts 10 Buy now
12 Oct 2023 officers Change of particulars for corporate secretary (Tricor Secretaries Limited) 1 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2023 capital Statement of capital (Section 108) 3 Buy now
22 Feb 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Feb 2023 insolvency Solvency Statement dated 08/02/23 1 Buy now
22 Feb 2023 resolution Resolution 1 Buy now
27 Sep 2022 accounts Annual Accounts 10 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2022 capital Statement of capital (Section 108) 4 Buy now
29 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jul 2022 insolvency Solvency Statement dated 19/07/22 1 Buy now
29 Jul 2022 resolution Resolution 1 Buy now
29 Jul 2022 resolution Resolution 1 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 officers Change of particulars for director (Mrs Claire Sabrina Taylor) 2 Buy now
20 May 2022 officers Appointment of corporate secretary (Tricor Secretaries Limited) 2 Buy now
20 May 2022 officers Termination of appointment of secretary (Stellar Company Secretary Limited) 1 Buy now
26 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
18 Nov 2021 insolvency Solvency Statement dated 18/10/21 1 Buy now
04 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Nov 2021 resolution Resolution 2 Buy now
04 Nov 2021 resolution Resolution 2 Buy now
04 Nov 2021 resolution Resolution 2 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 10 Buy now
31 Dec 2020 accounts Annual Accounts 10 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 officers Appointment of director (Mrs Claire Sabrina Taylor) 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Daryl Vincent Hine) 2 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
16 Sep 2019 officers Termination of appointment of director (Andrew Philip Watson) 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 4 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 officers Appointment of director (Mr Andrew Philip Watson) 2 Buy now
20 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Mar 2017 incorporation Incorporation Company 11 Buy now