Project Silver (No. 1) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 23, 1995)
- all other documents available
- 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
|
COLOURCARE INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00156435 |
Record last updated | Saturday, April 4, 2015 10:30:09 PM UTC |
Official Address | 18 Imperial House Kings Park Road Bevois There are 141 companies registered at this street |
Locality | Bevois |
Region | Southampton, England |
Postal Code | SO152AT |
Sector | Portrait photographic activities, other specialist photography, film processing |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 16, 2011 | Second notification of strike-off action in london gazette |  |
Registry | May 16, 2011 | Liquidator's progress report |  |
Registry | May 16, 2011 | Liquidator's progress report 1564... |  |
Registry | May 16, 2011 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Apr 15, 2011 | Resignation of one Secretary |  |
Registry | Apr 15, 2011 | Resignation of one Secretary 1564... |  |
Registry | Jan 31, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jan 31, 2011 | Liquidator's progress report |  |
Registry | Jan 20, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Nov 5, 2010 | Liquidator's progress report |  |
Registry | May 20, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 12, 2009 | Change in situation or address of registered office |  |
Registry | May 11, 2009 | Ordinary resolution in members' voluntary liquidation |  |
Registry | May 11, 2009 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Oct 7, 2008 | Annual return |  |
Registry | Oct 7, 2008 | Change in situation or address of registered office |  |
Registry | Oct 6, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 17, 2007 | Annual return |  |
Financials | Jun 8, 2007 | Annual accounts |  |
Registry | Jan 26, 2007 | Annual return |  |
Financials | Dec 7, 2006 | Annual accounts |  |
Registry | Oct 5, 2006 | Appointment of a secretary |  |
Registry | Oct 5, 2006 | Resignation of a secretary |  |
Registry | Oct 5, 2006 | Change in situation or address of registered office |  |
Registry | Sep 11, 2006 | Resignation of one Secretary |  |
Registry | Jun 27, 2006 | Resignation of a director |  |
Registry | Apr 25, 2006 | Resignation of one Solicitor and one Director (a man) |  |
Financials | Dec 16, 2005 | Annual accounts |  |
Registry | Oct 18, 2005 | Annual return |  |
Financials | Jan 28, 2005 | Annual accounts |  |
Registry | Jan 6, 2005 | Annual return |  |
Registry | Jan 6, 2005 | Annual return 1564... |  |
Registry | Jan 6, 2005 | Annual return |  |
Registry | Oct 11, 2004 | Annual return 1564... |  |
Registry | Feb 10, 2004 | Resignation of a secretary |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Oct 10, 2003 | Annual return |  |
Financials | May 7, 2003 | Annual accounts |  |
Registry | Oct 8, 2002 | Annual return |  |
Registry | Apr 26, 2002 | Appointment of a secretary |  |
Registry | Feb 5, 2002 | Appointment of a person as Secretary |  |
Financials | Nov 15, 2001 | Annual accounts |  |
Registry | Oct 8, 2001 | Annual return |  |
Registry | Mar 28, 2001 | Certificate of registration of order of court and minute on reduction of share capital |  |
Registry | Mar 28, 2001 | Order of court |  |
Registry | Mar 27, 2001 | £ nc 1500000/1309906 |  |
Financials | Jan 25, 2001 | Annual accounts |  |
Registry | Dec 7, 2000 | Annual return |  |
Registry | Sep 20, 2000 | Change of accounting reference date |  |
Registry | May 23, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 16, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Dec 13, 1999 | Annual accounts |  |
Registry | Dec 1, 1999 | Change of accounting reference date |  |
Registry | Oct 28, 1999 | Appointment of a director |  |
Registry | Oct 18, 1999 | Company name change |  |
Registry | Oct 15, 1999 | Change of name certificate |  |
Registry | Oct 13, 1999 | Change in situation or address of registered office |  |
Registry | Oct 13, 1999 | Appointment of a man as Solicitor and Director |  |
Registry | Oct 8, 1999 | Annual return |  |
Registry | Sep 29, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jan 13, 1999 | Annual accounts |  |
Registry | Oct 5, 1998 | Annual return |  |
Financials | Jan 25, 1998 | Annual accounts |  |
Registry | Oct 8, 1997 | Annual return |  |
Financials | Jan 20, 1997 | Annual accounts |  |
Registry | Jan 19, 1997 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 3, 1996 | Annual return |  |
Registry | May 29, 1996 | Notice of increase in nominal capital |  |
Registry | May 29, 1996 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Jan 31, 1996 | Annual accounts |  |
Registry | Dec 7, 1995 | Memorandum of association |  |
Registry | Dec 5, 1995 | Director resigned, new director appointed |  |
Registry | Nov 14, 1995 | Director resigned, new director appointed 1564... |  |
Registry | Oct 6, 1995 | Annual return |  |
Registry | Aug 11, 1995 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 10, 1995 | Director resigned, new director appointed |  |
Registry | May 5, 1995 | Declaration that part of the property or undertaking charges |  |
Financials | Mar 23, 1995 | Annual accounts |  |
Registry | Feb 10, 1995 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 3, 1995 | Declaration that part of the property or undertaking charges |  |
Registry | Nov 10, 1994 | Return of allotments of shares issued for other than cash - original document |  |
Registry | Nov 10, 1994 | Shares agreement |  |
Registry | Nov 4, 1994 | Register of members |  |
Registry | Oct 13, 1994 | Annual return |  |
Registry | Aug 18, 1994 | Ad --------- |  |
Registry | Aug 18, 1994 | Notice of increase in nominal capital |  |
Registry | Aug 18, 1994 | Auth. allotment of shares and debentures |  |
Registry | Aug 8, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 8, 1994 | Notice of increase in nominal capital |  |
Registry | Aug 4, 1994 | Director resigned, new director appointed |  |
Registry | Jul 9, 1994 | Particulars of a mortgage or charge |  |
Registry | Jun 30, 1994 | Particulars of a mortgage or charge 1564... |  |
Registry | Jun 27, 1994 | Four appointments: 4 men |  |
Financials | Dec 23, 1993 | Annual accounts |  |
Financials | Nov 25, 1993 | Annual accounts 1564... |  |
Registry | Oct 26, 1993 | Annual return |  |
Registry | Mar 16, 1993 | Change of name certificate |  |
Registry | Feb 17, 1993 | Director resigned, new director appointed |  |
Registry | Jan 29, 1993 | Appointment of a man as Director |  |
Registry | Jan 26, 1993 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |