COMMUNIKATOR PUBLISHING LIMITED

Company Documents

DateDescription
03/02/143 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 22 FALSTAFF ROAD BARDOLPH ROAD RICHMOND SURREY TW9 2LH

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE WESTERMANN / 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA WESTERMANN / 13/12/2008

View Document

12/12/0812 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 SECRETARY APPOINTED HENRY GEORGE WESTON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY JAMIESON

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED COMMUNIKATOR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 STRETE RALEGH WALLS STRETE RALEGH WHIMPLE EXETER DEVON EX5 2PP

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: G OFFICE CHANGED 13/07/01 8 RALEIGH ROAD RICHMOND TW9 2DX

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: G OFFICE CHANGED 09/02/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

13/12/0013 December 2000 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