Advanced company searchLink opens in new window

COLLECT SERVICES LIMITED

Company number 02812179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2003 AA Full accounts made up to 31 July 2002
04 Jun 2003 AA Full accounts made up to 28 February 2003
27 May 2003 88(2)R Ad 17/07/02--------- £ si 1@1=1 £ ic 103/104
27 May 2003 88(2)R Ad 22/04/02--------- £ si 8@1
27 Mar 2003 225 Accounting reference date shortened from 31/07/03 to 28/02/03
13 Feb 2003 88(2)R Ad 15/01/03--------- £ si 1@1=1 £ ic 102/103
09 Jan 2003 288a New director appointed
02 Jul 2002 88(2)R Ad 22/05/02--------- £ si 2@1=2 £ ic 100/102
08 May 2002 363s Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 May 2002 225 Accounting reference date extended from 30/04/02 to 31/07/02
29 Apr 2002 123 Nc inc already adjusted 22/04/02
29 Apr 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Apr 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2001 AA Full accounts made up to 30 April 2001
10 Jul 2001 363s Return made up to 23/04/01; full list of members
04 Jul 2001 AA Full accounts made up to 30 April 2000
12 Jun 2001 395 Particulars of mortgage/charge
18 Jan 2001 287 Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ
15 May 2000 363s Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Mar 2000 AA Full accounts made up to 30 April 1999
08 May 1999 363s Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Feb 1999 AA Full accounts made up to 30 April 1998