BUILDING COMMUNICATIONS (PR) LIMITED

Company Documents

DateDescription
29/10/1229 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE NONWEILER / 01/01/2010

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

05/01/105 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH HAYWARD / 30/09/2007

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 COMPANY NAME CHANGED ZENITH PRINT & CAMPAIGN MANAGEME NT LIMITED CERTIFICATE ISSUED ON 18/07/03

View Document

05/02/035 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/038 January 2003 COMPANY NAME CHANGED PHCO12 LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

18/09/0218 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0218 September 2002 Incorporation

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