RUNNING COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1320 June 2013 APPLICATION FOR STRIKING-OFF

View Document

22/12/1222 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BRUCE / 26/09/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA ELLEN BRUCE / 03/10/2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA ELLEN BRUCE / 08/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: G OFFICE CHANGED 23/07/05 THE WILLOWS WEST END LANE STOKE POGES SLOUGH SL2 4ND

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: G OFFICE CHANGED 29/09/98 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 AUDITOR'S RESIGNATION

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: G OFFICE CHANGED 01/02/97 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 COMPANY NAME CHANGED RUNNING CONFERENCES LIMITED CERTIFICATE ISSUED ON 21/02/95

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993

View Document

14/12/9214 December 1992 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