THE LOCAL CHANNEL LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY CW CONSULTANCY LIMITED

View Document

10/08/1010 August 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON NEAL

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR RESIGNED PATRICK ABRAHAMS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS; AMEND

View Document

28/09/0628 September 2006 NC INC ALREADY ADJUSTED 17/08/04

View Document

28/09/0628 September 2006 NC INC ALREADY ADJUSTED 31/01/05

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: CO CW FELLOWES LTD TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD SO53 3TL

View Document

22/05/0622 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DISAPP PRE-EMPT RIGHTS 31/01/05 SHARE TRANSFER 31/01/05 � NC 1956/3000 17/08/04 AUTH ALLOT OF SECURITY 17/08/04 DISAPP PRE-EMPT RIGHTS 17/08/04 � NC 3000/6000 31/01/05 AUTH ALLOT OF SECURITY 31/01/05 DISAPP PRE-EMPT RIGHTS 31/01/05

View Document

21/02/0521 February 2005 � NC 3000/6000 31/01/0

View Document

21/02/0521 February 2005 � NC 1956/3000 17/08/0

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 � NC 1125/1956 09/12/0

View Document

14/03/0314 March 2003 NC INC ALREADY ADJUSTED 09/12/02

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/05/02

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0223 April 2002 � NC 1000/1125 19/10/01

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 19/10/01

View Document

23/04/0223 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: WYERTH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 CONVE 06/08/01

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 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