HOW COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 15 RATHBONE STREET LONDON W1T 1NB

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

07/06/107 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY MILES

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 S-DIV 23/11/04

View Document

06/05/056 May 2005 NC INC ALREADY ADJUSTED 23/11/04

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED OVAL (1958) LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0429 March 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company