AUDAX COMMUNICATIONS PLC

Company Documents

DateDescription
04/10/134 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/134 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/129 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/129 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/129 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
SUFFOLK HOUSE GEORGE STREET
CROYDON
SURREY
CR0 0YN

View Document

14/06/1114 June 2011 CURREXT FROM 30/04/2011 TO 31/10/2011

View Document

03/05/113 May 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY ALEC BANYARD

View Document

07/04/117 April 2011 SECRETARY APPOINTED DOUGLAS WILLIAM ARMOUR

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/04/108 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/102 March 2010 29/01/10 CHANGES

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR POLLYANNA BRISTOL MURPHY

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0720 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/068 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/051 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 29/01/05; CHANGE OF MEMBERS

View Document

08/10/048 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED
25/06/04

View Document

06/07/046 July 2004 ￯﾿ᄑ NC 2000000/4000000
25/0

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0317 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/0227 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DELIVERY EXT'D 3 MTH 30/04/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 Resolutions

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 Resolutions

View Document

15/05/0115 May 2001 Resolutions

View Document

15/05/0115 May 2001 Resolutions

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM:
THRALE HOUSE, 44-46 SOUTHWARK STREET, LONDON, SE1 1UN

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 29/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
5 COLLEGE MEWS, ST ANNS HILL, LONDON, SW18 2SJ

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM:
AXE & BOTTLE COURT, 70 NEWCOMEN STREET, LONDON, SE1 1YT

View Document

23/10/0023 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/00

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED
HILFE COMMUNICATIONS PLC
CERTIFICATE ISSUED ON 14/09/00

View Document

01/09/001 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

28/06/9928 June 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/06/9928 June 1999 APPLICATION COMMENCE BUSINESS

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 SHARES AGREEMENT OTC

View Document

01/05/991 May 1999 NC INC ALREADY ADJUSTED 22/10/98

View Document

01/05/991 May 1999 ￯﾿ᄑ NC 100000/2000000
22/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED
FOCUS NEWS NETWORK PLC
CERTIFICATE ISSUED ON 16/10/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM:
12 YORK PLACE, LEEDS, LS1 2DS

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

18/08/9818 August 1998 EXEMPTION FROM APPOINTING AUDITORS 31/01/98

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FIRST GAZETTE

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED
YPCS 52 PLC
CERTIFICATE ISSUED ON 17/07/97

View Document

29/01/9729 January 1997 Incorporation

View Document

29/01/9729 January 1997 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