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 TypeDoc. Type |
Publication datePub. 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
|  |