RESULT CUSTOMER COMMUNICATIONS LIMITED

04396836
THE THATCHED HOUSE WESTLAND GREEN LITTLE HADHAM WARE SG11 2AL

Documents

Documents
Date Category Description Pages
19 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
17 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Appointment of secretary (Mr Jack Duncan) 2 Buy now
09 Nov 2016 accounts Annual Accounts 22 Buy now
07 Jul 2016 officers Termination of appointment of secretary (Springfield Secretaries Ltd.) 1 Buy now
04 Jul 2016 officers Termination of appointment of director (Allan Moffat) 1 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
05 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 officers Termination of appointment of director (Kerry Afxentiou) 1 Buy now
12 Nov 2015 accounts Annual Accounts 19 Buy now
20 Apr 2015 annual-return Annual Return 7 Buy now
20 Apr 2015 officers Termination of appointment of director (Iain Mitchell Brown) 1 Buy now
10 Nov 2014 officers Appointment of director (Mr Iain Mitchell Brown) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Patrick Vaughan Fuller) 1 Buy now
07 Nov 2014 accounts Annual Accounts 14 Buy now
24 Apr 2014 annual-return Annual Return 7 Buy now
14 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Ed Owens) 1 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
13 Jun 2013 officers Appointment of director (Mr Patrick Vaughan Fuller) 2 Buy now
06 Jun 2013 officers Termination of appointment of director (Gary Duncan) 1 Buy now
06 Jun 2013 officers Appointment of director (Mrs Kerry Afxentiou) 2 Buy now
06 Jun 2013 officers Appointment of director (Mr Allan Moffat) 2 Buy now
06 Jun 2013 officers Appointment of director (Mr Jack Duncan) 3 Buy now
06 Jun 2013 officers Appointment of director (Mr Ed Owens) 2 Buy now
31 May 2013 officers Appointment of corporate secretary (Springfield Secretaries Ltd.) 2 Buy now
31 May 2013 officers Termination of appointment of secretary (Helen Duncan) 1 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
09 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Aug 2009 accounts Annual Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
21 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2008 annual-return Return made up to 18/03/08; full list of members 3 Buy now
15 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
22 Mar 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
19 Oct 2006 mortgage Particulars of mortgage/charge 9 Buy now
09 Aug 2006 accounts Annual Accounts 5 Buy now
28 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2006 annual-return Return made up to 18/03/06; full list of members 2 Buy now
12 Sep 2005 accounts Annual Accounts 5 Buy now
04 Apr 2005 annual-return Return made up to 18/03/05; full list of members 3 Buy now
16 Dec 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
08 Apr 2004 annual-return Return made up to 18/03/04; full list of members 7 Buy now
19 Feb 2004 accounts Annual Accounts 5 Buy now
27 Mar 2003 annual-return Return made up to 18/03/03; full list of members 7 Buy now
13 Feb 2003 officers New director appointed 2 Buy now
10 Feb 2003 capital Ad 09/01/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
02 Jul 2002 officers New secretary appointed 2 Buy now
02 Jul 2002 officers New director appointed 2 Buy now
02 Jul 2002 officers Secretary resigned 1 Buy now
02 Jul 2002 officers Director resigned 1 Buy now
05 Apr 2002 address Registered office changed on 05/04/02 from: 788-790 finchley road london NW11 7TJ 1 Buy now
18 Mar 2002 incorporation Incorporation Company 18 Buy now