ALL-PR COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/08/1413 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/01/149 January 2014 SAIL ADDRESS CREATED

View Document

09/01/149 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/07/1212 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAGDEESH SINGH CHEEMA / 01/10/2010

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MILLBANK SOLICITORS 109-111 FARRINGDON ROAD LONDON EC1R 3BW

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY ADRIATIC SECRETARIES LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAIPAL CHEEMA

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM KHAN THORNTON THE OLD POST OFFIC 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD ESSEX CM3 5TQ

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JATINDER PAMAR

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADRIATIC SECRETARIES LIMITED / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JATINDER SINGH PAMAR / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR AMRITPAL CHEEMA

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR JAIPAL SINGH CHEEMA

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JAGDESH CHEEMA

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JATINDER SINGH PAMAR

View Document

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

View Document

12/07/0712 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ICB GROUP LIMITED


  • 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