- Company Overview for COLLECTICA LIMITED (03517395)
- Filing history for COLLECTICA LIMITED (03517395)
- People for COLLECTICA LIMITED (03517395)
- Charges for COLLECTICA LIMITED (03517395)
- More for COLLECTICA LIMITED (03517395)
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) |
---|---|---|---|
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | SH08 | Change of share class name or designation | |
03 Jul 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 May 2015 | |
02 Jul 2014 | MR01 | Registration of charge 035173950006 | |
24 Jun 2014 | MR01 | Registration of charge 035173950004 | |
24 Jun 2014 | MR01 | Registration of charge 035173950003 | |
23 Jun 2014 | MR01 | Registration of charge 035173950005 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | TM01 | Termination of appointment of Simon Marshall as a director | |
27 Dec 2012 | CERTNM |
Company name changed philips collection services LIMITED\certificate issued on 27/12/12
|
|
27 Dec 2012 | CONNOT | Change of name notice | |
04 Dec 2012 | TM01 | Termination of appointment of Richard Judge as a director | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Aug 2012 | AP01 | Appointment of Mr Timothy Charles Lawlor as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Richard David Judge as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Nicholas Bradley as a director | |
07 Nov 2011 | AP01 | Appointment of Mr Simon Philip Marshall as a director | |
04 Nov 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
04 Nov 2011 | TM02 | Termination of appointment of Sarah Bradley as a secretary | |
04 Nov 2011 | AP04 | Appointment of Serco Corporate Services Limited as a secretary | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2011 | AD01 | Registered office address changed from , Telford House 18 Garden Street, Darlington, County Durham, DL1 1QP on 1 November 2011 |