Advanced company searchLink opens in new window

COLLECTIONS TRUST

Company number 01300565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2009 AP01 Appointment of Mrs Janet Mary Vitmayer as a director
18 Dec 2009 AP01 Appointment of Mrs Jane Carmichael as a director
17 Dec 2009 TM01 Termination of appointment of Michael Houlihan as a director
17 Dec 2009 TM01 Termination of appointment of John Wienand as a director
17 Dec 2009 TM01 Termination of appointment of May Cassar as a director
20 Oct 2009 AD01 Registered office address changed from First Floor, 22, Hills Road Cambridge CB2 1JP on 20 October 2009
24 Aug 2009 AA Full accounts made up to 31 March 2009
14 May 2009 AUD Auditor's resignation
23 Dec 2008 AA Full accounts made up to 31 March 2008
10 Nov 2008 363a Annual return made up to 31/10/08
30 May 2008 MEM/ARTS Memorandum and Articles of Association
17 May 2008 CERTNM Company name changed mda (europe)\certificate issued on 19/05/08
14 Nov 2007 363a Annual return made up to 31/10/07
14 Nov 2007 288a New director appointed
14 Nov 2007 AA Full accounts made up to 31 March 2007
12 Nov 2007 288a New director appointed
25 Sep 2007 287 Registered office changed on 25/09/07 from: the spectrum building the michael young centre purbeck road cambridge cambridgeshire CB2 2PD
15 Feb 2007 288a New director appointed
20 Dec 2006 AA Full accounts made up to 31 March 2006
28 Nov 2006 363a Annual return made up to 31/10/06
28 Nov 2006 288b Director resigned
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New director appointed
28 Nov 2006 288a New director appointed
24 Feb 2006 AA Full accounts made up to 31 March 2005