OFFICE COMMS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 STRUCK OFF AND DISSOLVED

View Document

18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/143 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1310 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNS

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HOPKINS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORD / 30/11/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FORD / 30/11/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED JULIAN HOPKINS

View Document

25/10/1025 October 2010 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

06/07/106 July 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORD / 01/03/2010

View Document

29/06/1029 June 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT G11 KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED STEPHEN MARC JOHNS

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED ROBERT GEORGE HILL

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM NORTH GROVE FARM BUSINESS CENTRE NORTH GROVE FARM BRENT KNOLL SOMERSET TA9 4BY ENGLAND

View Document

06/03/096 March 2009 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