CANALL COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/01/1312 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1212 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

22/01/1022 January 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

31/10/0931 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: BIGBURY HOUSE HIGHER UNION ROAD KINGSBRIDGE DEVON TQ7 1EQ

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED STEPHEN BALL

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 18/08/06 TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS; AMEND

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/08/05

View Document

28/03/0628 March 2006

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 18/08/05

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: BIGBURY HOUSE HIGH UNION FARM KINGSBRIDGE TQ7 1EQ

View Document

04/05/044 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SUB DIVIDE 01/04/04

View Document

28/04/0428 April 2004 NC INC ALREADY ADJUSTED 01/04/04

View Document

28/04/0428 April 2004 � NC 1000/2000 01/04/0

View Document

28/04/0428 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/0428 April 2004 S-DIV 01/04/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED BONDCO 1059 LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

19/02/0419 February 2004 Incorporation

View Document

19/02/0419 February 2004 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