LONDDON COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

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

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL CHADHA / 05/10/2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 SECRETARY'S PARTICULARS SUNIL CHADHA

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 58 THE SHAFTESBURYS BARKING ESSEX IG11 7JP

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 58 THE SHAFTESBURY BERKING ESSEX IG11 7JP

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/012 April 2001 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