C COMMUNICATIONS LIMITED

04381130
2ND FLOOR 100 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
11 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
01 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
20 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
31 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Nov 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
03 Mar 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
15 Jan 2014 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
20 Dec 2013 insolvency Liquidation In Administration Proposals 43 Buy now
16 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 May 2013 annual-return Annual Return 15 Buy now
17 Aug 2012 accounts Amended Accounts 7 Buy now
02 Aug 2012 accounts Amended Accounts 7 Buy now
30 Jul 2012 accounts Annual Accounts 7 Buy now
17 Apr 2012 annual-return Annual Return 15 Buy now
19 Oct 2011 accounts Annual Accounts 7 Buy now
21 Jul 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Paul Cook) 2 Buy now
31 Mar 2011 annual-return Annual Return 15 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 15 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
22 Jun 2009 officers Appointment terminated secretary davinder golar 1 Buy now
22 Jun 2009 officers Secretary appointed paul david cook 2 Buy now
22 Jun 2009 annual-return Return made up to 25/02/08; no change of members 6 Buy now
19 Jun 2009 annual-return Return made up to 25/02/09; full list of members 8 Buy now
12 Jun 2009 officers Director appointed simon john marquis 2 Buy now
12 Jun 2009 officers Director appointed michael bayer 3 Buy now
04 Dec 2008 accounts Annual Accounts 10 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from 6-8 standard place rivington street london EC2A 3BE 1 Buy now
07 Aug 2008 accounts Annual Accounts 10 Buy now
03 Apr 2008 officers Secretary appointed davinder golar logged form 1 Buy now
03 Apr 2008 officers Director appointed charlie crowe logged form 1 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: c/o 2020 chartered accountants 1 saint andrews hill london EC4V 5BY 1 Buy now
10 Aug 2007 officers Secretary resigned 1 Buy now
10 Aug 2007 officers New secretary appointed 2 Buy now
21 May 2007 annual-return Return made up to 25/02/07; full list of members 6 Buy now
26 Jan 2007 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 25/02/06; full list of members 6 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
01 Apr 2005 annual-return Return made up to 25/02/05; full list of members 2 Buy now
06 Oct 2004 accounts Annual Accounts 7 Buy now
12 Mar 2004 annual-return Return made up to 25/02/04; full list of members 5 Buy now
12 Mar 2004 officers Secretary's particulars changed 1 Buy now
30 Jan 2004 accounts Accounting reference date shortened from 28/02/04 to 31/12/03 1 Buy now
09 Jan 2004 accounts Annual Accounts 6 Buy now
19 Jun 2003 annual-return Return made up to 25/02/03; full list of members 5 Buy now
19 Jun 2003 officers Secretary's particulars changed 1 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: 20-20 chartered accountant sir john lyon house 5 high timber street london EC4V 3NX 1 Buy now
22 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2002 officers New secretary appointed 2 Buy now
15 May 2002 officers New director appointed 2 Buy now
15 May 2002 officers Secretary resigned 1 Buy now
15 May 2002 officers Director resigned 1 Buy now
19 Mar 2002 address Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
25 Feb 2002 incorporation Incorporation Company 18 Buy now