DISCRETE COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/06/1527 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1527 March 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/07/1417 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2014

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACOB

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O FINNIESTONE BERRY
EUROPA HOUSE 72 NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TT
ENGLAND

View Document

03/06/133 June 2013 DECLARATION OF SOLVENCY

View Document

03/06/133 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/133 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/137 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 31/01/2013

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENE

View Document

03/02/123 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACPHERSON

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCPHERSON

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCPHERSON / 29/01/2010

View Document

03/02/103 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AEGF SERVICES LIMITED / 29/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET WRIGHT / 29/01/2010

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT-33 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY WEST MIDLANDS CV3 1JL

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED DAVID MARTIN KEENE

View Document

17/06/0917 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY IAN MCPHERSON

View Document

17/06/0917 June 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED AEGF SERVICES LIMITED

View Document

20/04/0920 April 2009 S-DIV

View Document

20/04/0920 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0913 April 2009 SECRETARY APPOINTED CHRISTOPHER HORTON JACOB

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: GISTERED OFFICE CHANGED ON 26/03/2009 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

12/03/0912 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCPHERSON / 29/01/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCPHERSON / 29/01/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WRIGHT / 29/01/2009

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1DY

View Document

29/01/0729 January 2007 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