INNOVATIVE COMMS LTD

Company Documents

DateDescription
01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 CHANGE OF NAME 20/02/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GRAEME JAMES TAYLOR

View Document

05/10/125 October 2012 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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