ALL MOD COMMS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSMARY ANN JACKSON / 01/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GEORGE JACKSON / 16/01/2010

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JACKSON / 15/09/2009

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

05/02/985 February 1998 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