ALLCOMM COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/09/137 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/137 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/06/1212 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2011:LIQ. CASE NO.2

View Document

10/05/1010 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2010:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008936

View Document

16/11/0916 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/05/0928 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/04/0929 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006575,00008936

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: GISTERED OFFICE CHANGED ON 29/04/2009 FROM COMMUNICATIONS HOUSE 8-10 COMPTON ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PH

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WEBB

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 29 WATERLOO ROAD WOLVERHAMPTON WV2 4DY

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/01/0231 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/02/987 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: G OFFICE CHANGED 22/07/96 26-28 GOODALL STREET WALSALL WS1 1QL

View Document

26/03/9626 March 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 SECRETARY RESIGNED

View Document

21/12/9421 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9421 December 1994 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