BRANDCOMM DIGITAL LIMITED

07014750
GLADSTONE HOUSE 77 - 79 HIGH STREET EGHAM SURREY TW20 9HY

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 capital Return of Allotment of shares 3 Buy now
25 Jun 2013 officers Appointment of director (Mr Michael John Scott) 2 Buy now
10 Apr 2013 accounts Annual Accounts 10 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
21 Sep 2012 officers Change of particulars for director (Mr Barry Patrick Skinner) 2 Buy now
21 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 10 Buy now
12 Sep 2011 annual-return Annual Return 3 Buy now
14 Jun 2011 accounts Annual Accounts 10 Buy now
10 Sep 2010 annual-return Annual Return 3 Buy now
10 Sep 2010 officers Termination of appointment of director (Paul Bickford) 1 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Barry Patrick Skinner) 2 Buy now
10 Sep 2010 officers Termination of appointment of secretary (Paul Bickford) 1 Buy now
16 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2010 resolution Resolution 1 Buy now
06 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 20 lanark mansions 14 lanark road london W9 1DB united kingdom 1 Buy now
10 Sep 2009 incorporation Incorporation Company 14 Buy now