BANCOM COMMUNICATIONS LIMITED

06777907
4 WINGATE CLOSE TRUMPINGTON CAMBRIDGE CB2 9HW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
09 May 2018 accounts Annual Accounts 4 Buy now
03 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Change of particulars for director (Mr Anthony Geoffrey Sayer) 2 Buy now
11 Nov 2016 accounts Annual Accounts 12 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 12 Buy now
16 Feb 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 12 Buy now
18 Jul 2014 officers Appointment of director (Miss Charlotte Louise Sayer) 2 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Melanie Sayer) 1 Buy now
22 Jan 2014 officers Termination of appointment of secretary (Melanie Sayer) 1 Buy now
27 Sep 2013 accounts Annual Accounts 11 Buy now
03 Feb 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 11 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 11 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Anthony Geoffrey Sayer) 2 Buy now
11 Feb 2010 address Move Registers To Sail Company 1 Buy now
11 Feb 2010 address Change Sail Address Company 1 Buy now
18 Jan 2010 officers Termination of appointment of secretary (Cambridge Nominees Limited) 1 Buy now
02 Mar 2009 officers Secretary appointed melanie denise sayer 2 Buy now
02 Mar 2009 officers Director appointed anthony geoffrey sayer 2 Buy now
20 Jan 2009 officers Appointment terminated director michael lewis 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 20 william james house cowley road cambridge CB4 owx 1 Buy now
21 Dec 2008 incorporation Incorporation Company 13 Buy now