- Company Overview for WORDSEARCH COMMUNICATIONS LIMITED (04314919)
- Filing history for WORDSEARCH COMMUNICATIONS LIMITED (04314919)
- People for WORDSEARCH COMMUNICATIONS LIMITED (04314919)
- Charges for WORDSEARCH COMMUNICATIONS LIMITED (04314919)
- More for WORDSEARCH COMMUNICATIONS LIMITED (04314919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 11 October 2011 | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jan 2011 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for William Alexander Murray on 2 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Philip David Cleveland Redding on 2 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Matthew John Flynn on 2 October 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Oct 2009 | 288a | Director appointed william alexander murray | |
06 Feb 2009 | 363a | Return made up to 26/10/08; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 85 clerkenwell road london EC1R 5AR | |
05 Feb 2009 | 353 | Location of register of members | |
05 Feb 2009 | 190 | Location of debenture register | |
19 Dec 2008 | 363a | Return made up to 26/10/07; full list of members | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jun 2008 | 88(2) | Ad 20/03/08\gbp si 61000@1=61000\gbp ic 470000/531000\ | |
17 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2008 | 288a | Director appointed matthew john flynn | |
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Dec 2006 | 363a | Return made up to 26/10/06; full list of members |