THE COMMUNICATOR CORPORATION LIMITED: Filings - Page 3
Overview
Company Name | THE COMMUNICATOR CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04657788 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE COMMUNICATOR CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 29, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 30, 2012 | 18 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Full accounts made up to Jan 01, 2012 | 19 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Termination of appointment of Steven Nelson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Callaghan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Callaghan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gerard Callaghan as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Wilds as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Wilds as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of T M Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Appointment of T M Directors Limited as a director | 2 pages | AP02 | ||||||||||||||
Appointment of Mr Paul Andrew Vickers as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Vijay Lakhman Vaghela as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA United Kingdom* on Jan 12, 2012 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||||||
Miscellaneous Section 519 - auditor's resignation | 2 pages | MISC | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 resignation of auditors | 1 pages | MISC | ||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2011
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Dec 16, 2011 | 5 pages | SH02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0