ON DEMAND COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1214 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/11/1214 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2012

View Document

10/07/1210 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2012:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN CASSIDY

View Document

14/02/1214 February 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

31/01/1231 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM ARTEMIS ODYSSEY BUSINESS PARK WEST END ROAD SOUTH RUISLIP MIDDLESEX HA4 6QF

View Document

16/12/1116 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009242,00008266

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1118 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR ROGER BAKER

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MS SARA JAMISON

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEALAN LENNON

View Document

25/11/1025 November 2010 SECRETARY APPOINTED ROGER OWEN BAKER

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY KEALAN LENNON

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR NOEL BOYLE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS MURPHY

View Document

25/02/1025 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEALAN LENNON / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED DENIS PATRICK MURPHY

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR RESIGNED MARK BUCKLEY

View Document

06/06/096 June 2009 SECRETARY RESIGNED KEVIN MCGUIRK

View Document

06/06/096 June 2009 SECRETARY APPOINTED KEALAN LENNON

View Document

20/02/0920 February 2009 CURRSHO FROM 30/04/2008 TO 31/12/2007

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/07/0817 July 2008 SECRETARY APPOINTED KEVIN MCGUIRK

View Document

17/07/0817 July 2008 SECRETARY RESIGNED PATRICK LAWLOR

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED NOEL EDWARD BOYLE

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/04/087 April 2008 AUDITOR'S RESIGNATION

View Document

25/01/0825 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: MATHESON ORMSBY PRENTICE PINNACLE HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8HN

View Document

02/04/072 April 2007 COMPANY NAME CHANGED ADARE ON DEMAND COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 02/04/07; RESOLUTION PASSED ON 07/03/07

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 COMPANY NAME CHANGED ON DEMAND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 19/09/03

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 21/07/03

View Document

30/06/0330 June 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: G OFFICE CHANGED 04/05/01 1 PARK ROW LEEDS LS1 5AB

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED PINCO 1560 LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

29/12/0029 December 2000 Incorporation

View Document

29/12/0029 December 2000 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