• UK
  • 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 .
More information

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 17 years

Did you know? kompany provides original and official company documents for COMMUNISAFE UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2010-11-02) - GAZ2

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STANLEY / 19/01/2010 (2010-01-25) - CH01

    Add to Cart
     
  • 31/12/07 TOTAL EXEMPTION FULL (2010-01-25) - AA

    Add to Cart
     
  • FIRST GAZETTE (2010-07-20) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/12/2009 FROM (2009-12-03) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STANLEY / 25/11/2009 (2009-12-03) - CH01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2009-05-29) - DISS40

    Add to Cart
     
  • RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS (2009-05-28) - 363a

    Add to Cart
     
  • DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP STANLEY / 10/11/2007 (2009-05-28) - 288c

    Add to Cart
     
  • FIRST GAZETTE (2008-12-16) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 16/12/2008 FROM (2008-12-16) - 287

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-07-31) - 288b

    Add to Cart
     
  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2007-01-19) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-12-20) - 288a

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-12-11) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2006-12-11) - NEWINC

    Add to Cart
     
  • SECRETARY RESIGNED (2006-12-11) - 288b

    Add to Cart
     

expand_less