AUSCOMM LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/11/2217 November 2022 Voluntary strike-off action has been suspended

View Document

17/11/2217 November 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY PAUL STARTIN

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM C/O PS ACCOUNTANCY FERNDENE BIG LANE CLARBOROUGH RETFORD NOTTINGHAMSHIRE DN22 9LT

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GUY REVELL / 01/01/2018

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 SECRETARY APPOINTED MR PAUL NICHOLAS STARTIN

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 1 THE SHETLANDS THE SHETLANDS RETFORD NOTTINGHAMSHIRE DN22 6YA ENGLAND

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information