H3 COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATT HOWARD / 15/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MRS ANN MARGARET HOWARD

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY ALISON HOWARD

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 NC INC ALREADY ADJUSTED 11/06/08

View Document

19/06/0819 June 2008 GBP NC 1000/2000
11/06/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 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