- Company Overview for CASH COLLECT LIMITED (SC328157)
- Filing history for CASH COLLECT LIMITED (SC328157)
- People for CASH COLLECT LIMITED (SC328157)
- More for CASH COLLECT LIMITED (SC328157)
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) |
---|---|---|---|
06 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2010 | DS01 | Application to strike the company off the register | |
10 Mar 2010 | AP01 | Appointment of Brandon James Rennet as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Antony Brydon as a director | |
01 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
12 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
19 Feb 2009 | 288a | Secretary appointed peter grant lawns | |
19 Feb 2009 | 288b | Appointment Terminated Secretary lawrence donnelly | |
27 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
17 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2008 | 363a | Return made up to 23/07/08; full list of members | |
24 May 2008 | CERTNM | Company name changed cash collections uk LIMITED\certificate issued on 27/05/08 | |
26 Nov 2007 | 288a | New director appointed | |
15 Oct 2007 | 288a | New secretary appointed | |
15 Oct 2007 | 288a | New director appointed | |
09 Oct 2007 | CERTNM | Company name changed dunwilco (1488) LIMITED\certificate issued on 09/10/07 | |
08 Oct 2007 | 288b | Secretary resigned | |
08 Oct 2007 | 225 | Accounting reference date shortened from 31/07/08 to 31/03/08 | |
08 Oct 2007 | 288b | Director resigned | |
23 Jul 2007 | NEWINC | Incorporation |