DORMANT COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1311 March 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TYRER

View Document

29/11/1229 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WYATT

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR PETER GERALD TYRER

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GLEN

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES AUDLEY / 01/07/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GLEN / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/09/0913 September 2009 SECRETARY APPOINTED CHRISTOPHER MARK WYATT

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED KIERAN PAUL CHAPMAN

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY PETER TYRER

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 SECRETARY APPOINTED PETER GERALD TYRER

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER WYATT

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM:
7, PILGRIM STREET,
LONDON.
EC4V 6LB.

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994

View Document

14/05/9314 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993

View Document

14/05/9314 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/05/935 May 1993 EXEMPTION FROM APPOINTING AUDITORS 06/10/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/09/9116 September 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM:
HEADINGTON HILL HALL,
OXFORD.
OX3 0BW.

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991

View Document

07/01/917 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED
AGB COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 24/12/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/9025 January 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM:
THE RESEARCH CENTRE
WEST GATE
LONDON
W5 1UA

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/04/8827 April 1988 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

01/12/871 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM:
76 SHOE LANE
LONDON EC4A 3JB

View Document

01/10/861 October 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 GAZETTABLE DOCUMENT

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