The Document Collection Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2019)
- 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
|
VAT Number of The Document Collection Company Limited |
|
Last balance sheet date | 2019-04-30 | |
Employees | £3 | 0% |
Total assets | £36,458 | +87.47% |
GWECO 413 LIMITED
ENDCLIFFE ASSOCIATES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06749816 |
Record last updated | Friday, May 15, 2020 2:52:20 AM UTC |
Official Address | 197 Manchester Road Broadheath There are 98 companies registered at this street |
Locality | Broadheath |
Region | Trafford, England |
Postal Code | WA145NU |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 13, 2020 | Resignation of one Director (a man) |  |
Registry | May 2, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) |  |
Registry | May 2, 2016 | Resignation of a woman |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Registry | Mar 3, 2016 | Appointment of a man as Director |  |
Financials | Jan 31, 2015 | Annual accounts |  |
Registry | Nov 17, 2014 | Annual return |  |
Financials | Jan 27, 2014 | Annual accounts |  |
Registry | Dec 3, 2013 | Annual return |  |
Registry | Jun 12, 2013 | Change of registered office address |  |
Financials | Mar 11, 2013 | Annual accounts |  |
Registry | Nov 23, 2012 | Annual return |  |
Financials | Jan 29, 2012 | Annual accounts |  |
Registry | Jan 16, 2012 | Annual return |  |
Registry | Oct 3, 2011 | Change of name certificate |  |
Registry | Oct 3, 2011 | Company name change |  |
Registry | Jan 31, 2011 | Resignation of 2 people: one Director (a man) |  |
Registry | Jan 31, 2011 | Annual return |  |
Registry | Jan 31, 2011 | Return of allotment of shares |  |
Registry | Jan 31, 2011 | Resignation of one Director |  |
Registry | Jan 31, 2011 | Resignation of one Director 6749... |  |
Financials | Jul 15, 2010 | Annual accounts |  |
Registry | Apr 26, 2010 | Appointment of a woman as Director |  |
Registry | Apr 26, 2010 | Change of accounting reference date |  |
Registry | Apr 26, 2010 | Appointment of a woman as Director |  |
Registry | Apr 26, 2010 | Resignation of one Director |  |
Registry | Apr 9, 2010 | Change of name certificate |  |
Registry | Apr 9, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Apr 9, 2010 | Company name change |  |
Registry | Dec 23, 2009 | Annual return |  |
Registry | Dec 23, 2009 | Return of allotment of shares |  |
Registry | Dec 23, 2009 | Change of particulars for director |  |
Registry | Dec 23, 2009 | Change of registered office address |  |
Registry | May 26, 2009 | Change in situation or address of registered office |  |
Registry | May 26, 2009 | Resignation of a director |  |
Registry | May 26, 2009 | Resignation of a director 6749... |  |
Registry | May 26, 2009 | Appointment of a man as Director |  |
Registry | May 26, 2009 | Appointment of a man as Director 6749... |  |
Registry | May 7, 2009 | Two appointments: 2 men |  |
Registry | Nov 14, 2008 | Two appointments: a man and a person |  |