- Company Overview for OFFICE COMMS LIMITED (06838772)
- Filing history for OFFICE COMMS LIMITED (06838772)
- People for OFFICE COMMS LIMITED (06838772)
- More for OFFICE COMMS LIMITED (06838772)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 |
Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
26 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | TM01 | Termination of appointment of Stephen Johns as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Julian Hopkins as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Robert Hill as a director | |
02 Dec 2010 | CH01 | Director's details changed for Mr Mark Ford on 30 November 2010 | |
02 Dec 2010 | CH03 | Secretary's details changed for Mr Mark Ford on 30 November 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Oct 2010 | AP01 | Appointment of Julian Hopkins as a director | |
25 Oct 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Mark Ford on 1 March 2010 | |
29 Jun 2010 | AA | Accounts made up to 28 February 2010 | |
29 Jun 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from Unit G11 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 3 June 2010 |