About

Registered Number: 04244521
Date of Incorporation: 02/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 6 Roding Lane South, Ilford, Essex, IG4 5NX

 

Founded in 2001, A.F. Collison Bill Posting Services Ltd have registered office in Ilford in Essex, it has a status of "Active". We don't know the number of employees at A.F. Collison Bill Posting Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLISON, Anthony Frederick 02 July 2001 - 1
COLLISON, Jacqueline Edith 02 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
MR04 - N/A 10 June 2020
DISS40 - Notice of striking-off action discontinued 16 October 2019
CS01 - N/A 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
PSC01 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 19 July 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 15 October 2001
395 - Particulars of a mortgage or charge 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.