OCTOBER COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/03/121 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/12/111 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2011

View Document

01/12/111 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2011

View Document

18/03/1118 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2011

View Document

28/09/1028 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2010

View Document

17/09/0917 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/09/0917 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 23 MATHEW STREET 2ND FLOOR LIVERPOOL MERSEYSIDE L2 6RE

View Document

17/09/0917 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY WENDY BOWERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: C/O CHT 2ND FLOOR INDIA BUILDINGS WATER STREET LIVERPOOL L2 0QD

View Document

03/07/023 July 2002 COMPANY NAME CHANGED SLINGER COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 2ND FLOOR INDIA BUILDINGS WATER STREET LIVERPOOL L2 0QD

View Document

17/04/0117 April 2001 ACC. REF. DATE SHORTENED FROM 13/03/01 TO 30/09/00

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: C/O MIDLANDS COMPANY SERVICES LI SUITE 116, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM, WEST MIDLANDS B1 1QU

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 13/03/01

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 Incorporation

View Document

14/09/9914 September 1999 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