INC COMMUNICATIONS LTD

Company Documents

DateDescription
02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
3 BROAD STREET
STAMFORD
LINCOLNSHIRE
PE9 1PG
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHANNAH BAILEY

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MICHAEL BAILEY

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ERIC BAILEY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC BAILEY

View Document

24/05/1124 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 8 MILLFIELD ROAD MARKET DEEPING LINCS PE6 8AD

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNAH BAILEY / 01/10/2009

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNAH BAILEY / 23/03/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNAH BAILEY / 23/03/2009

View Document

23/03/0923 March 2009 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