- Company Overview for OUTRIGHT COMMUNICATION LIMITED (06648359)
- Filing history for OUTRIGHT COMMUNICATION LIMITED (06648359)
- People for OUTRIGHT COMMUNICATION LIMITED (06648359)
- More for OUTRIGHT COMMUNICATION LIMITED (06648359)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2015 | DS01 | Application to strike the company off the register | |
08 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Anthony Good as a director | |
10 Mar 2014 | TM02 | Termination of appointment of David Quinn as a secretary | |
01 Aug 2013 | CH03 | Secretary's details changed for David John Qiunn on 1 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of Paula Halpin as a director | |
20 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for David Scott Galbraith on 1 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Paula Morian Halpin on 1 June 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from clench lodge clench wootton rivers marlborough wiltshire SN8 4NT | |
01 Dec 2008 | 288a | Director appointed anthony bruton heyrick good | |
05 Nov 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 | |
24 Sep 2008 | 88(2) | Ad 18/09/08\gbp si 79000@1=79000\gbp ic 1000/80000\ | |
16 Jul 2008 | NEWINC | Incorporation |