- Company Overview for COLL HILL SPINK 2 LIMITED (04345246)
- Filing history for COLL HILL SPINK 2 LIMITED (04345246)
- People for COLL HILL SPINK 2 LIMITED (04345246)
- Charges for COLL HILL SPINK 2 LIMITED (04345246)
- Insolvency for COLL HILL SPINK 2 LIMITED (04345246)
- More for COLL HILL SPINK 2 LIMITED (04345246)
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) |
---|---|---|---|
29 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Nov 2003 | 395 | Particulars of mortgage/charge | |
13 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Sep 2003 | 395 | Particulars of mortgage/charge | |
15 Mar 2003 | 395 | Particulars of mortgage/charge | |
10 Jan 2003 | 287 | Registered office changed on 10/01/03 from: c/o lewis golden & co, 40 queen anne street, london, W1G 9EL | |
10 Jan 2003 | 363a | Return made up to 24/12/02; full list of members | |
29 Oct 2002 | AA | Accounts for a small company made up to 30 April 2002 | |
28 Oct 2002 | 225 | Accounting reference date shortened from 31/12/02 to 30/04/02 | |
25 Jul 2002 | 395 | Particulars of mortgage/charge | |
29 Jun 2002 | 395 | Particulars of mortgage/charge | |
17 Jun 2002 | 395 | Particulars of mortgage/charge | |
18 May 2002 | 395 | Particulars of mortgage/charge | |
21 Jan 2002 | 88(2)R | Ad 24/12/01--------- £ si 4@1=4 £ ic 2/6 | |
08 Jan 2002 | 288a | New secretary appointed;new director appointed | |
08 Jan 2002 | 288a | New director appointed | |
08 Jan 2002 | 288a | New director appointed | |
08 Jan 2002 | 288a | New director appointed | |
08 Jan 2002 | 288b | Director resigned | |
08 Jan 2002 | 288b | Secretary resigned | |
24 Dec 2001 | NEWINC | Incorporation |