Advanced company searchLink opens in new window

THE COLLECTOR ZONE LTD

Company number 03969502

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)
03 Jun 2008 288b Appointment terminated director darren epstein
03 Jun 2008 288a Director appointed paul freedman
13 Feb 2007 AA Accounts for a dormant company made up to 30 April 2006
27 Apr 2006 363a Return made up to 11/04/06; full list of members
22 Dec 2005 AA Accounts for a dormant company made up to 30 April 2005
10 Jun 2005 363s Return made up to 11/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Dec 2004 AA Accounts for a dormant company made up to 30 April 2004
07 Sep 2004 MEM/ARTS Memorandum and Articles of Association
18 Aug 2004 CERTNM Company name changed cards inc. Collectables LTD\certificate issued on 18/08/04
17 Aug 2004 363a Return made up to 11/04/04; no change of members
24 Nov 2003 AA Accounts for a dormant company made up to 30 April 2003
04 Sep 2003 363s Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
06 Aug 2003 363s Return made up to 11/04/02; full list of members
19 Nov 2002 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2002 AA Accounts for a dormant company made up to 30 April 2002
16 Nov 2002 AA Accounts for a dormant company made up to 30 April 2001
12 Nov 2002 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2001 88(2)R Ad 01/05/00--------- £ si 2@1
13 Jul 2001 363s Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Jun 2001 288a New secretary appointed
27 Jun 2001 288a New director appointed
27 Jun 2001 287 Registered office changed on 27/06/01 from: 2 handford court watford hertfordshire WD2 6EJ
18 Apr 2000 288b Secretary resigned
18 Apr 2000 288b Director resigned
11 Apr 2000 NEWINC Incorporation