C COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/07/143 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2014

View Document

03/03/143 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/01/1415 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/12/1320 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/1316 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED C SQUARED COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 16/12/13

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
115 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AX

View Document

05/12/135 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/05/1320 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 SECOND FILING WITH MUD 25/02/11 FOR FORM AR01

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL COOK

View Document

31/03/1131 March 2011 25/02/11 NO CHANGES

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY APPOINTED PAUL DAVID COOK

View Document

22/06/0922 June 2009 SECRETARY RESIGNED DAVINDER GOLAR

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SIMON JOHN MARQUIS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MICHAEL BAYER

View Document

04/12/084 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: 6-8 STANDARD PLACE RIVINGTON STREET LONDON EC2A 3BE

View Document

07/08/087 August 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 Director Appointed Charlie Crowe Logged Form

View Document

03/04/083 April 2008 Secretary Appointed Davinder Golar Logged Form

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: C/O 2020 CHARTERED ACCOUNTANTS 1 SAINT ANDREWS HILL LONDON EC4V 5BY

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 20-20 CHARTERED ACCOUNTANT SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET LONDON EC4V 3NX

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED BRITEBOY LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/02/0225 February 2002 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