PUSHKABLUE DATA COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
3RD FLOOR
CONSORT HOUSE CONSORT WAY
HORLEY
SURREY
RH6 7AF

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
CLB GATWICK LLP IMPERIAL BUILDINGS
VICTORIA ROAD
HORLEY
SURREY
RH6 7PZ

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERRARD SAUNDERS / 31/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATIENCE MARGARET SAUNDERS / 31/03/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
CLB GATWICK LLP IMPERIAL BUILDINGS
VICTORIA ROAD
HORLEY
SURRY
RH6 7PS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/036 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM:
21 JANESTON COURT
WILBURY CRESCENT
HOVE
EAST SUSSEX BN3 6FT

View Document

07/06/957 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 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