CHARACTER INTERACTIVE COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

17/05/1117 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MACLEAN / 15/04/2010

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / INNES MACLEAN / 15/04/2010

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 38A ROSSETTI GARDEN FLOOD STREET LONDON SW3 5QX

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM PROVIDENCE COTTAGE, PUDNEY PIE LANE, CHALFORD HILL GLOS GL6 8FT

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MACLEAN / 07/09/2007

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / INNES MACLEAN / 27/04/2009

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PROVIDENCE COTTAGE PUDNEY PIE LANE CHALFORD HILL GLOS GL6 8EJ

View Document

07/06/077 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: P O BOX 277 PROVIDENCE COTTAGE PUDNEY PIE LANE STROUD GLOUCESTERSHIRE GL6 8WW

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 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