S & D COMMUNICATIONS LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2014

View Document

16/12/1316 December 2013 SAIL ADDRESS CREATED

View Document

26/11/1326 November 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/11/1320 November 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/10/1328 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
THORNELOE HOUSE 25 BARBOURNE ROAD
WORCESTER
WORCESTERSHIRE
WR1 1RU
UNITED KINGDOM

View Document

11/10/1311 October 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/10/132 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAILEY / 06/09/2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH BAILEY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BAILEY

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAILEY / 06/08/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR NICK TROTMAN

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 1 RICHMOND ROAD ST. ANNES ON SEA LANCASHIRE FY8 1PE

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: WHITTLES 1 RICHMOND ROAD ST. ANNES ON SEA LANCASHIRE FY8 1PE

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/08/0322 August 2003 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