MCNICHOLAS COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/07/196 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MILES GIBSON

View Document

06/04/196 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/05/1824 May 2018 SAIL ADDRESS CHANGED FROM: 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD UNITED KINGDOM

View Document

22/05/1822 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1822 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1822 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MILES JOHN GIBSON

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY MCNICHOLAS

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENTON

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED BETHAN ANNE ELIZABETH MELGES

View Document

21/07/1721 July 2017 SECRETARY APPOINTED BETHAN ANNE ELIZABETH MELGES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM LISMIRRANE INDUSTRIAL PARK ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3EA

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/11/154 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR GRAHAM MARK DENTON

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/11/1325 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNICHOLAS

View Document

12/12/1112 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KERR

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCNICHOLAS / 01/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 90 GLOUCESTER PLACE, LONDON, W1U 6EH

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: C/O MSP SECRETARIES LIMITED, 22 MELTON STREET, LONDON, NW1 2BW

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: LISMIRRANE INDUSTRIAL PARK, ELSTREE ROAD, ELSTREE, HERTS WD6 3EA

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 S366A DISP HOLDING AGM 02/02/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92

View Document

03/11/923 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/11/89

View Document

06/11/896 November 1989 COMPANY NAME CHANGED THOMAS AND SONS (CONTRACTORS) LI MITED CERTIFICATE ISSUED ON 07/11/89

View Document

24/01/8924 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/12/8715 December 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

10/05/8210 May 1982 ALTER MEM AND ARTS

View Document

23/02/7623 February 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/6119 January 1961 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