IMMORTAL COMMS LTD

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/03/1429 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/03/1329 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROSE MAITLAND / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MAITLAND / 22/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: G OFFICE CHANGED 06/07/06 REGENCY LODGE QUEEN STREET SANDHURST KENT TW18 5HU

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05

View Document

31/08/0531 August 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0421 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: G OFFICE CHANGED 12/01/04 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 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