2CS COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1425 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
42C BARRACK SQUARE
MARTLESHAM HEATH
IPSWICH
IP5 3RF

View Document

12/12/1312 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
38 ANSON ROAD
MARTLESHAM
IPSWICH
SUFFOLK
IP5 3RG

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

22/01/1322 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACK THOMPSON

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/12/105 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/12/094 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

10/12/0810 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 42C BARRACK SQUARE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RF

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: THE DUTCH HOUSE 307-308 HIGH HOLBORN LONDON WC1V 7LL

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 30-34 LANGHAM STREET LONDON W1N 5LB

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 30/03/00

View Document

14/04/0014 April 2000 � NC 100000/1000000 30/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/02/981 February 1998 � NC 1000/100000 28/01/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 NC INC ALREADY ADJUSTED 28/01/98

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: CARMWLITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 180 FLEET STREET LONDON EC4A 2NT

View Document

19/12/9419 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 COMPANY NAME CHANGED TWO C'S PRODUCTIONS LIMITED(THE) CERTIFICATE ISSUED ON 22/04/93

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/09/8723 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

22/07/8722 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/07/868 July 1986 GAZETTABLE DOCUMENT

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