CUT COMMUNICATIONS LTD

06356071
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

Documents

Documents
Date Category Description Pages
24 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jul 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
03 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Apr 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 7 Buy now
07 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
15 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
07 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jun 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
07 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jun 2016 resolution Resolution 1 Buy now
14 Apr 2016 officers Termination of appointment of director (James Anthony Vaughan) 1 Buy now
08 Feb 2016 officers Termination of appointment of director (David William Baldwin) 1 Buy now
15 Sep 2015 annual-return Annual Return 7 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
24 Jun 2015 officers Appointment of director (Nina Caroline Gardiner) 2 Buy now
20 Feb 2015 officers Appointment of director (Mr James Anthony Vaughan) 2 Buy now
26 Sep 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 4 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
03 Nov 2010 annual-return Annual Return 13 Buy now
02 Jul 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 officers Change of particulars for secretary (Nina Caroline Gardiner) 1 Buy now
24 Nov 2009 annual-return Annual Return 10 Buy now
02 Jul 2009 accounts Annual Accounts 7 Buy now
10 Jun 2009 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
23 Feb 2009 annual-return Return made up to 30/08/08; full list of members 6 Buy now
26 Jan 2009 capital Ad 23/10/07\gbp si 999@1=999\gbp ic 1/1000\ 3 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2007 officers New secretary appointed 2 Buy now
01 Oct 2007 officers New director appointed 2 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: thames house, portsmouth road esher surrey KT10 9AD 1 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
01 Oct 2007 officers Secretary resigned 1 Buy now
30 Aug 2007 incorporation Incorporation Company 17 Buy now