AOC COMMUNICATIONS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OGBEVIRE ASHAIKU / 01/03/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR OGBEVIRE ASHAIKU / 30/03/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 98 BEDFORD ROAD LONDON N9 7DB

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 92 CLYDE ROAD LONDON N154JX ENGLAND

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED CHIEF ILIJIIIMA ILERHIJELE WILLIAMS MAKINDE

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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