COMMUNICATE WITH ME LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / THOMAS BYRNE / 03/05/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE CRAWFORD / 03/05/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE CRAWFORD / 02/04/2012

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS BYRNE / 02/04/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE CRAWFORD / 01/05/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS BYRNE / 01/05/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O C/O ANDREW KAYE & CO 62 HESTA BUILDINGS 58 - 62 HIGH STREET HARROW-ON-THE-HILL HA1 3LL

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM FLAT 2 1 MELVILLE VILLAS ROAD LONDON W3 8QX

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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