Colson LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 24, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SECURITY ENGINEERING (INVESTMENTS) LIMITED
SECUREFAST LIMITED
BLACKBOX DISTRIBUTION LIMITED
Company type Private Limited Company , Dissolved Company Number 02124518 Record last updated Thursday, July 17, 2014 9:09:42 PM UTC Official Address 6 Unit Cedars Business Centre Avon Road Cannock South There are 11 companies registered at this street
Postal Code WS111QJ Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry Jul 22, 2014 Second notification of strike-off action in london gazette Registry Apr 8, 2014 First notification of strike - off in london gazette Registry Mar 31, 2014 Striking off application by a company Financials Sep 24, 2013 Annual accounts Registry Jun 24, 2013 Annual return Registry Jun 24, 2013 Change of particulars for secretary Financials Sep 18, 2012 Annual accounts Registry Jun 25, 2012 Annual return Financials Aug 11, 2011 Annual accounts Registry Jun 27, 2011 Annual return Registry Jun 24, 2010 Annual return 2124... Registry Jun 24, 2010 Appointment of a man as Director Financials May 19, 2010 Annual accounts Financials Jan 8, 2010 Annual accounts 2124... Registry Oct 1, 2009 Appointment of a man as Director Registry Jun 24, 2009 Annual return Registry Jun 24, 2009 Resignation of a director Registry Jun 24, 2009 Resignation of a secretary Registry Jun 24, 2009 Appointment of a man as Secretary Registry Apr 30, 2009 Appointment of a man as Secretary and Financial Controller Registry Jan 26, 2009 Change in situation or address of registered office Financials Sep 16, 2008 Annual accounts Registry Aug 11, 2008 Appointment of a man as Director Registry Jun 25, 2008 Annual return Registry Jun 1, 2008 Appointment of a man as Director Financials Dec 17, 2007 Annual accounts Registry Aug 15, 2007 Annual return Financials Sep 19, 2006 Annual accounts Registry Jul 27, 2006 Annual return Financials Dec 20, 2005 Annual accounts Registry Nov 10, 2005 Change of name certificate Registry Nov 10, 2005 Company name change Registry Aug 25, 2005 Annual return Registry Nov 1, 2004 Change of name certificate Registry Nov 1, 2004 Company name change Financials Jul 2, 2004 Annual accounts Registry Jun 30, 2004 Annual return Registry Feb 25, 2004 Change of name certificate Registry Feb 25, 2004 Company name change Registry Jan 9, 2004 Auditor's letter of resignation Financials Oct 30, 2003 Annual accounts Registry Sep 1, 2003 Annual return Financials Jul 10, 2002 Annual accounts Registry Jun 27, 2002 Annual return Financials Nov 27, 2001 Annual accounts Registry Jul 27, 2001 Annual return Financials Dec 18, 2000 Annual accounts Registry Aug 1, 2000 Annual return Registry Aug 1, 2000 Appointment of a secretary Registry May 31, 2000 Appointment of a man as Accountant and Secretary Registry Nov 12, 1999 Resignation of a secretary Registry Oct 30, 1999 Resignation of one Secretary Registry Oct 11, 1999 Notice of change of directors or secretaries or in their particulars Financials Oct 11, 1999 Annual accounts Registry Aug 13, 1999 Exemption from appointing auditors Registry Jun 29, 1999 Annual return Registry Mar 14, 1999 Resignation of a secretary Registry Mar 9, 1999 Change in situation or address of registered office Registry Mar 9, 1999 Appointment of a secretary Registry Mar 1, 1999 Resignation of one Secretary Registry Sep 1, 1998 Company name change Financials Aug 13, 1998 Annual accounts Registry Aug 11, 1998 Annual return Registry Dec 11, 1997 Change in situation or address of registered office Financials Jul 8, 1997 Annual accounts Registry Jun 27, 1997 Annual return Registry Jun 27, 1997 Notice of change of directors or secretaries or in their particulars Registry Feb 6, 1997 Notice of change of directors or secretaries or in their particulars 2124... Financials Jun 30, 1996 Annual accounts Registry Jun 28, 1996 Annual return Registry May 17, 1996 Director resigned, new director appointed Registry Apr 9, 1996 Removal of secretary/director Registry Oct 20, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Aug 1, 1995 Annual return Registry Jun 29, 1995 Change in situation or address of registered office Registry Jun 29, 1995 Director resigned, new director appointed Registry Jun 14, 1995 Appointment of a person as Secretary Financials May 25, 1995 Annual accounts Registry Jun 13, 1994 Annual return Financials May 31, 1994 Annual accounts Registry Jun 17, 1993 Written elective resolution Registry Jun 16, 1993 Annual return Financials Jun 2, 1993 Annual accounts Registry Feb 2, 1993 Director resigned, new director appointed Registry Jan 20, 1993 Change in situation or address of registered office Registry Jan 9, 1993 Appointment of a person as Secretary Registry Dec 17, 1992 Change of name certificate Registry Nov 10, 1992 Exemption from appointing auditors Financials Nov 10, 1992 Annual accounts Registry Nov 10, 1992 Elective resolution Registry Nov 7, 1992 Director resigned, new director appointed Registry Nov 7, 1992 Change in situation or address of registered office Registry Oct 29, 1992 Resignation of one Director (a man) Registry Sep 10, 1992 Annual return Registry Jun 24, 1992 Two appointments: 2 men Registry Mar 31, 1992 Director resigned, new director appointed Registry Jul 2, 1991 Elective resolution Financials Jul 2, 1991 Annual accounts Registry Jul 2, 1991 Annual return Registry Aug 9, 1990 Annual return 2124...