P.J. COMMS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/193 January 2019 CURRSHO FROM 05/04/2018 TO 31/12/2017

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE LEARMOUTH / 16/06/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GOSPEL / 16/06/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 56 BROWNSPRING DRIVE NEW ELTHAM LONDON SE9 3JX

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/04/1526 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/05/137 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/05/109 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOSPEL / 01/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 214 OLD FARM AVENUE SIDCUP KENT DA15 8AN

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 05/04/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 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