-
COMMUNISAFE UK LIMITED - ST ANNES BUSINESS CENTRE 182, RICHMOND ROW, LIVERPOOL, L3 3BL, United Kingdom
Company Information
- Company registration number
- 06023973
- Country
- United Kingdom
- Registered Address
- ST ANNES BUSINESS CENTRE 182
- RICHMOND ROW
- LIVERPOOL
- L3 3BL ST ANNES BUSINESS CENTRE 182, RICHMOND ROW, LIVERPOOL, L3 3BL UK
Management
- Managing Directors
- PHILIP JOHN STANLEY
- Company secretaries
- PHILIP JOHN STANLEY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-12-11
- Dissolved on
- 2010-11-02
- SIC/NACE
- 7440 - Advertising
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2007-12-31
- Last Return Made Up To:
- 2007-12-11
-
COMMUNISAFE UK LIMITED Company Description
- COMMUNISAFE UK LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06023973. It was registered 2006-12-11. It has declared SIC or NACE codes as "7440 - Advertising". It has 1 director and 1 secretary. The latest accounts are filed up to 2007-12-31. The latest annual return was filed up to 2007-12-11.It can be contacted at St Annes Business Centre 182 .
Get COMMUNISAFE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Communisafe Uk Limited - ST ANNES BUSINESS CENTRE 182, RICHMOND ROW, LIVERPOOL, L3 3BL, United Kingdom
- 2006-12-11
Did you know? kompany provides original and official company documents for COMMUNISAFE UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2010
-
STRUCK OFF AND DISSOLVED (2010-11-02) - GAZ2
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY / 19/01/2010 (2010-01-25) - CH01
-
31/12/07 TOTAL EXEMPTION FULL (2010-01-25) - AA
-
FIRST GAZETTE (2010-07-20) - GAZ1
keyboard_arrow_right 2009
-
REGISTERED OFFICE CHANGED ON 03/12/2009 FROM (2009-12-03) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STANLEY / 25/11/2009 (2009-12-03) - CH01
-
DISS40 (DISS40(SOAD)) (2009-05-29) - DISS40
-
RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS (2009-05-28) - 363a
-
DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP STANLEY / 10/11/2007 (2009-05-28) - 288c
keyboard_arrow_right 2008
-
FIRST GAZETTE (2008-12-16) - GAZ1
-
REGISTERED OFFICE CHANGED ON 16/12/2008 FROM (2008-12-16) - 287
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-07-31) - 288b
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-01-19) - 288a
keyboard_arrow_right 2006
-
NEW DIRECTOR APPOINTED (2006-12-20) - 288a
-
DIRECTOR RESIGNED (2006-12-11) - 288b
-
INCORPORATION DOCUMENTS (2006-12-11) - NEWINC
-
SECRETARY RESIGNED (2006-12-11) - 288b