COMMUNITYPE COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

03/10/223 October 2022 Application to strike the company off the register

View Document

21/02/2221 February 2022 Termination of appointment of Jacqueline Ann Seabrook as a secretary on 2022-01-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR PAUL JOHN HEATH

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN SEABROOK / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 COLLATERAL DEBENTURE 30/04/96

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 NEW SECRETARY APPOINTED

View Document

27/05/9427 May 1994 SECRETARY RESIGNED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9213 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM:
TECHNO HOUSE,
2,GOLDHILL ROAD,
SOUTH KNIGHTON,
LEICESTER, LE2 3LE

View Document

23/07/9023 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 AUDITOR'S RESIGNATION

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 ￯﾿ᄑ NC 1000/5400
24/05/90

View Document

30/05/9030 May 1990 ALTER MEM AND ARTS 24/05/90

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 WD 25/11/87 AD 12/11/87---------
￯﾿ᄑ SI 97@1=97
￯﾿ᄑ IC 2/99

View Document

22/12/8722 December 1987 WD 25/11/87 PD 12/11/87---------
￯﾿ᄑ SI 2@1

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM:
2 BACHES STREET
LONDON
N1 6EE

View Document

05/11/875 November 1987 COMPANY NAME CHANGED
BRANDOPEN LIMITED
CERTIFICATE ISSUED ON 06/11/87

View Document

04/11/874 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 290987

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

View Document

29/04/8729 April 1987 CERTIFICATE OF 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