EXCHANGE COMMUNICATIONS (U.K.) LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 14/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOSEPHINE MACKINNON / 14/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 14/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS CAROLE HARRIS

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/11/1515 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 31/07/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 31/07/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOSEPHINE MACKINNON / 31/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 ALTER ARTICLES 31/07/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOSEPHINE MACKINNON / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 13/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 13/10/2009

View Document

02/11/092 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 ALTER ARTICLES 26/08/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED ROBERT ALAN HARRIS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/097 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARALYN ANN BATES LOGGED FORM

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM UNIT 3 THE METRO CENTRE RONSONS WAY ST ALBANS ROAD ST ALBANS AL4 9QT

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/03/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/03/96

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/11/9423 November 1994 COMPANY NAME CHANGED BELLCHIME LIMITED CERTIFICATE ISSUED ON 24/11/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/11/947 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/94

View Document

07/11/947 November 1994 £ NC 100/10000 31/10/94

View Document

07/11/947 November 1994 ALTER MEM AND ARTS 13/10/94

View Document

07/11/947 November 1994 NC INC ALREADY ADJUSTED 31/10/94

View Document

07/11/947 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUCY LAVY LTD


  • 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