O'SULLIVAN COMMUNICATIONS

Company Documents

DateDescription
11/01/2311 January 2023 Closure of UK establishment(s) BR009206 and overseas company FC027310 on 2021-07-31

View Document

27/01/1927 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED PATRICIA MCNAMEE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA MCNAMEE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNAMEE

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0727 June 2007 NAME CHANGED O'SULLIVAN PRINTING CORPORATION

View Document

07/06/077 June 2007 BR009206 NAME CHANGE 01/06/07 O'SULLIVAN PRINTING CORPORATION

View Document

17/04/0717 April 2007 BR009206 PR APPOINTED 16/03/07 WINDRIDGE PATRICK GEORGE 24 MOUNT PLEASANT LANE HATFIELD HERTFORDSHIRE AL9 5BY

View Document

28/02/0728 February 2007 NAME CHANGED THE MARYKNOLL GROUP, L.L.C.

View Document

28/02/0728 February 2007 BR009206 NAME CHANGE 02/02/07 THE MARYKNOLL GROUP, L.L.C.

View Document

28/02/0728 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 INITIAL BRANCH REGISTRATION

View Document

09/02/079 February 2007 BR009206 PR APPOINTED COOPER SCOTT 24 RESTHARROW MEAD BICESTER OXON OX26 3AF

View Document

09/02/079 February 2007 BR009206 REGISTERED

View Document

09/02/079 February 2007 BR009206 PA APPOINTED COOPER SCOTT UNIT 10 TRIDENT WAY INTERNATIONAL TRADING ESTATE BRENT ROAD SOUTHALL MIDDLESEX UB2 5LF

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