A.N.T. COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

29/01/2529 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCK LAVALLOIR

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAN

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRAN

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR DAMIEN GALLAGHER

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR EAMONN O'KENNEDY

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR FRANCK LAVALLOIR

View Document

19/12/1819 December 2018 SECRETARY APPOINTED MR DONAGH KELLY

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CURRAN / 01/07/2016

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS FARRELL

View Document

04/03/164 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 4 CHANCERYGATE BUSINESS CENTRE STONEFIELD WAY SOUTH RUISLIP MIDDLESEX HA4 0JS

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 4 CHANCERY GATE BUSINESS CENTRE STONEFIELD WAY SOUTH RUISLIP MIDDLESEX HA4 0JW

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS NAUGHTON

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN NAUGHTON / 15/04/2010

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CURRAN / 12/01/2012

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAGH KELLY / 01/01/2007

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: UNITS E & F WEST SIDE BUSINESS CENTRE FLEX MEADOW HARLOW ESSEX CM19 5SR

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O WILLIAM STURGES AND CO BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THIRD FLOOR ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H OQY

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 DIR AUTH ISS SH 13/09/96

View Document

06/10/966 October 1996 NC INC ALREADY ADJUSTED 13/09/96

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 £ NC 1000/100000 13/09

View Document

23/07/9623 July 1996 ACC. REF. DATE EXTENDED FROM 28/02/96 TO 31/03/96

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: ASHBOURNE-ENGLAND ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: SUITE 10873 72 NEW BOND STREET LONDON W1Y 9DD

View Document

15/03/9515 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/01/9531 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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