PRECEDENT COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/07/2115 July 2021 Final Gazette dissolved following liquidation

View Document

15/07/2115 July 2021 Final Gazette dissolved following liquidation

View Document

22/01/2022 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2019:LIQ. CASE NO.2

View Document

12/12/1912 December 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008309

View Document

12/12/1912 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/193 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM THE COURTYARD BUILDING 11 CURTAIN ROAD LONDON EC2A 3LT

View Document

23/11/1823 November 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008920,00008309

View Document

04/09/184 September 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

04/09/184 September 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/1816 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE COURTYARD BUILDING 11 CURTAIN ROAD LONDON EC2A 3LT

View Document

21/12/1721 December 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008920,00008309

View Document

21/12/1721 December 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR JONES

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR PAUL EDWARD HOSKINS

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 SAIL ADDRESS CHANGED FROM: C/O TREVOR JONES 3RD FLOOR CHATSWORTH HOUSE 31 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY ENGLAND

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILLIAMS

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR HARDIP BHAMRA

View Document

24/08/1524 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNES

View Document

07/04/157 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

27/11/1427 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/11/1427 November 2014 SAIL ADDRESS CREATED

View Document

16/09/1416 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SHERWIN

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARC GOBLOT

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR MARC RENE GOBLOT

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR JAMES DOWNES

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HOSKINS / 13/08/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MRS JENNIFER WILLIAMS

View Document

23/08/1023 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR HARDIP SINGH BHAMRA

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY SARAH HOSKINS

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR TREVOR OWEN JONES

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MARK DOMINIC SHERWIN

View Document

07/06/107 June 2010 DIRECTOR APPOINTED NEIL ALAN DAVIS

View Document

07/01/107 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

27/08/0927 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/0927 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE COURTYARD BUILDING 11 CURTAIN ROAD LONDON EC2A 3LT

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 109-123 CLIFTON STREET LONDON EC2A 4LD

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/08/01; CHANGE OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 ADOPT ARTICLES 27/10/00

View Document

15/03/0115 March 2001 £ NC 101000/100001 27/10/00

View Document

15/03/0115 March 2001 S-DIV 27/10/00

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 COMPANY NAME CHANGED HOSKINS DESIGN ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 19/01/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 22-24 CORSHAM STREET LONDON. N1 6DR

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/04/9528 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

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

View Document

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

View Document

19/08/9419 August 1994 RETURN MADE UP TO 13/08/94; CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/01/948 January 1994 DIR POWERS 20/11/93

View Document

08/01/948 January 1994 £ NC 100000/101000 20/11/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM: 100A NEW CAVENDISH STREET LONDON W1M 7FA

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 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