BUSINESS COMMS SOLUTION LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES EARLE

View Document

10/03/1610 March 2016 SECRETARY APPOINTED GILLIAN ELIZABETH HILL

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED PAUL DOHERTY

View Document

10/03/1610 March 2016 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP LASENBY

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
158 THE MARLOWES
MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1BA

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LASENBY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/11/1528 November 2015 DISS40 (DISS40(SOAD))

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1512 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/05/1431 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR PETER ROGER LASENBY

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

10/02/1210 February 2012 Annual return made up to 15 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

23/10/1023 October 2010 REGISTERED OFFICE CHANGED ON 23/10/2010 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB UNITED KINGDOM

View Document

23/10/1023 October 2010 DIRECTOR APPOINTED MR PHILIP DAVID LASENBY

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

15/09/1015 September 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