LIMITLESS 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

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IONA HUTCHINSON / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MACKELLAR MCCORQUODALE / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S PARTICULARS TARA MCCORQUODALE

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS IONA MCCORQUODALE

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS ANNA MCCORQUODALE

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 S80A AUTH TO ALLOT SEC 23/08/99 S366A DISP HOLDING AGM 23/08/99 S252 DISP LAYING ACC 23/08/99 S386 DISP APP AUDS 23/08/99 S369(4) SHT NOTICE MEET 23/08/99

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 25 SUMMERHILL ROAD LONDON N15 4HF

View Document

20/04/9420 April 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 22/10/92

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED LIMITLESS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 23/10/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: G OFFICE CHANGED 23/04/90 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: G OFFICE CHANGED 06/01/87 2 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1QN

View Document

08/12/868 December 1986 COMPANY NAME CHANGED LONGRIDE LIMITED CERTIFICATE ISSUED ON 08/12/86

View Document

07/10/867 October 1986 CERTIFICATE OF INCORPORATION

View Document

07/10/867 October 1986 CERTIFICATE OF INCORPORATION

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