Collective (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 20, 2000)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
MANSION HOUSE PRESS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03851551 |
Record last updated | Wednesday, April 15, 2015 10:18:25 PM UTC |
Official Address | Care Of:C/o Bwc Business Solutions Limitedbwc Limited 8 Park Place Leeds Ls12ru City And Hunslet There are 260 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS12RU |
Sector | Printing not elsewhere classified |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 10, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Feb 10, 2012 | Liquidator's progress report |  |
Registry | Feb 10, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Oct 10, 2011 | Liquidator's progress report |  |
Registry | Apr 14, 2011 | Liquidator's progress report 3851... |  |
Registry | Oct 15, 2010 | Liquidator's progress report |  |
Registry | Oct 5, 2009 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Oct 2, 2009 | Statement of company's affairs |  |
Registry | Oct 2, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 2, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Sep 20, 2009 | Change in situation or address of registered office |  |
Registry | Apr 6, 2009 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Registry | Feb 11, 2009 | Resignation of a secretary |  |
Registry | Feb 10, 2009 | Annual return |  |
Registry | Feb 9, 2009 | Resignation of a secretary |  |
Registry | Feb 5, 2009 | Resignation of one Secretary (a woman) |  |
Registry | Feb 5, 2008 | Particulars of a mortgage or charge |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Jan 29, 2008 | Resignation of a director |  |
Registry | Jan 18, 2008 | Resignation of one Director (a man) |  |
Registry | Oct 17, 2007 | Annual return |  |
Registry | Oct 26, 2006 | Annual return 3851... |  |
Financials | Sep 26, 2006 | Annual accounts |  |
Registry | Mar 29, 2006 | Particulars of a mortgage or charge |  |
Registry | Oct 13, 2005 | Annual return |  |
Financials | Jul 8, 2005 | Annual accounts |  |
Registry | Oct 27, 2004 | Annual return |  |
Financials | Sep 21, 2004 | Annual accounts |  |
Registry | Sep 21, 2004 | Elective resolution |  |
Registry | Oct 6, 2003 | Annual return |  |
Financials | Jul 24, 2003 | Annual accounts |  |
Registry | Oct 21, 2002 | Annual return |  |
Financials | Apr 5, 2002 | Annual accounts |  |
Registry | Feb 12, 2002 | Memorandum of association |  |
Registry | Dec 24, 2001 | Change of accounting reference date |  |
Registry | Oct 30, 2001 | Change of name certificate |  |
Registry | Oct 30, 2001 | Company name change |  |
Registry | Oct 2, 2001 | Annual return |  |
Registry | Dec 5, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 20, 2000 | Annual return |  |
Financials | Nov 20, 2000 | Annual accounts |  |
Registry | Jun 19, 2000 | Appointment of a director |  |
Registry | Jun 19, 2000 | Resignation of a secretary |  |
Registry | Jun 19, 2000 | Appointment of a secretary |  |
Registry | Jun 19, 2000 | Change in situation or address of registered office |  |
Registry | Jun 19, 2000 | Appointment of a director |  |
Registry | Jun 19, 2000 | Resignation of a director |  |
Registry | Jun 14, 2000 | Three appointments: 2 men and a woman |  |
Registry | Sep 30, 1999 | Two appointments: 2 companies |  |