N BENNELL COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

25/04/1325 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
LLOYD CHAMBERS, 139 CARLTON ROAD
WORKSOP
NOTTINGHAMSHIRE
S81 7AD
ENGLAND

View Document

04/04/124 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM
LLOYDS CHAMBERS 139, CARLTON
ROAD, WORKSOP
NOTTINGHAMSHIRE
S81 7AD

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD BENNELL / 09/02/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 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