1C COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
C/O MBI COAKLEY LTD
2ND FLOOR TUNSGATE SQUARE 98-110 HIGH STREET
GUILDFORD
SURREY
GU1 3HE

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
PO BOX 70693 SOUTHSIDE
105 VICTORIA STREET
LONDON
SW1P 9ZP
UNITED KINGDOM

View Document

19/03/1319 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

19/03/1319 March 2013 DECLARATION OF SOLVENCY

View Document

19/03/1319 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/03/131 March 2013 REDUCE ISSUED CAPITAL 21/02/2013

View Document

01/03/131 March 2013 SOLVENCY STATEMENT DATED 21/02/13

View Document

01/03/131 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100000.00

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
14 CURZON STREET
LONDON
W1J 5HN

View Document

24/01/1324 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOLLISS

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED BELL POTTINGER COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 24/01/13

View Document

14/01/1314 January 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS POTTINGER

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR ROBERT EDWARD DAVISON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SATTERTHWAITE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: G OFFICE CHANGED 02/08/00 46 HERTFORD STREET MAYFAIR LONDON W1Y 8AX

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 COMPANY NAME CHANGED LOWE BELL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 11/04/95

View Document

18/04/9618 April 1996 S386 DISP APP AUDS 11/04/95

View Document

18/04/9618 April 1996 S366A DISP HOLDING AGM 11/04/95

View Document

18/04/9618 April 1996 S369(4) SHT NOTICE MEET 11/04/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: G OFFICE CHANGED 19/04/94 7 HERTFORD STREET LONDON W1Y 7DY

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: G OFFICE CHANGED 13/12/91 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

13/12/9113 December 1991 NC INC ALREADY ADJUSTED 27/11/91

View Document

11/12/9111 December 1991 COMPANY NAME CHANGED BELL POTTINGER LIMITED CERTIFICATE ISSUED ON 11/12/91

View Document

02/12/912 December 1991 � NC 100/4200000 27/1

View Document

02/12/912 December 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/11/91

View Document

27/11/9127 November 1991 COMPANY NAME CHANGED TRUSHELFCO (NO.1724) LIMITED CERTIFICATE ISSUED ON 27/11/91

View Document

22/07/9122 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information