Chemistry Communications Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HALLCO 472 LIMITED
THE INTERACTIVE AGENCY PLC
Company type | Private Limited Company, Dissolved |
Company Number | 04051458 |
Record last updated | Tuesday, April 24, 2018 6:59:48 PM UTC |
Official Address | Pembroke Building Kensington Village Avonmore Road And Brook Green, Avonmore And Brook Green There are 25 companies registered at this street |
Locality | Avonmore And Brook Greenlondon |
Region | Hammersmith And FulhamLondon, England |
Postal Code | W148DG |
Sector | Advertising agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 7, 2015 | Appointment of a woman as Secretary |  |
Registry | Aug 11, 2014 | Annual return |  |
Financials | Jul 8, 2014 | Annual accounts |  |
Registry | Feb 19, 2014 | Resignation of one Director |  |
Registry | Feb 12, 2014 | Appointment of a woman as Secretary |  |
Registry | Feb 6, 2014 | Resignation of one Director (a man) |  |
Registry | Jan 13, 2014 | Appointment of a woman as Secretary |  |
Registry | Dec 6, 2013 | Appointment of a man as Ceo and Director |  |
Registry | Dec 6, 2013 | Appointment of a person as Director |  |
Registry | Dec 2, 2013 | Resignation of one Secretary |  |
Registry | Nov 29, 2013 | Resignation of one Secretary (a woman) |  |
Registry | Aug 29, 2013 | Annual return |  |
Financials | Jun 7, 2013 | Annual accounts |  |
Registry | May 20, 2013 | Appointment of a person as Director |  |
Registry | May 20, 2013 | Appointment of a woman as Director |  |
Registry | May 16, 2013 | Two appointments: a man and a woman |  |
Registry | Feb 2, 2013 | Notice of striking-off action discontinued |  |
Registry | Jan 31, 2013 | Annual return |  |
Registry | Jan 22, 2013 | Resignation of one Director |  |
Registry | Jan 11, 2013 | Resignation of one Director (a man) |  |
Registry | Jan 8, 2013 | First notification of strike-off action in london gazette |  |
Registry | Sep 18, 2012 | Second filing with mud for form ar01 |  |
Financials | Sep 14, 2012 | Annual accounts |  |
Registry | Sep 5, 2012 | Return of allotment of shares |  |
Registry | Jun 7, 2012 | Two appointments: a woman and a man |  |
Registry | Jun 7, 2012 | Appointment of a woman as Secretary |  |
Registry | Jun 7, 2012 | Appointment of a person as Secretary |  |
Registry | May 15, 2012 | Resignation of one Director |  |
Registry | May 3, 2012 | Resignation of one Secretary |  |
Registry | Apr 13, 2012 | Resignation of one Company Director and one Director (a man) |  |
Registry | Dec 22, 2011 | Auditor's letter of resignation |  |
Registry | Oct 31, 2011 | Resignation of one Secretary (a man) |  |
Registry | Sep 5, 2011 | Annual return |  |
Registry | Aug 15, 2011 | Statement of companies objects |  |
Registry | Aug 15, 2011 | Memorandum and articles - used in re-registration |  |
Registry | Aug 15, 2011 | Re-registration of a company from public to private |  |
Registry | Aug 15, 2011 | Application by a public company for re-registration as a private limited company |  |
Registry | Aug 15, 2011 | Rereg pri-plc |  |
Registry | Jul 6, 2011 | Change of accounting reference date |  |
Registry | Jul 1, 2011 | Appointment of a man as Director |  |
Registry | Jul 1, 2011 | Appointment of a man as Director 4051... |  |
Registry | Jul 1, 2011 | Change of registered office address |  |
Registry | Jun 30, 2011 | Appointment of a man as Secretary |  |
Registry | Jun 30, 2011 | Resignation of one Director |  |
Registry | Jun 30, 2011 | Resignation of one Director 4051... |  |
Registry | Jun 30, 2011 | Resignation of one Director |  |
Registry | Jun 30, 2011 | Resignation of one Secretary |  |
Financials | May 26, 2011 | Annual accounts |  |
Registry | Mar 2, 2011 | Three appointments: 3 men |  |
Registry | Sep 14, 2010 | Annual return |  |
Registry | Sep 14, 2010 | Change of particulars for director |  |
Registry | Sep 14, 2010 | Change of particulars for director 4051... |  |
Registry | Sep 14, 2010 | Change of particulars for director |  |
Registry | Sep 14, 2010 | Change of particulars for director 4051... |  |
Registry | Sep 9, 2010 | Resignation of one Director |  |
Financials | May 19, 2010 | Annual accounts |  |
Registry | Apr 27, 2010 | Resignation of one Consultant and one Director (a man) |  |
Registry | Oct 7, 2009 | Annual return |  |
Financials | Jun 1, 2009 | Annual accounts |  |
Registry | Sep 8, 2008 | Annual return |  |
Financials | Jun 18, 2008 | Annual accounts |  |
Registry | Mar 31, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 29, 2007 | Annual return |  |
Financials | Jul 9, 2007 | Annual accounts |  |
Registry | Apr 27, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 18, 2007 | £ nc 1000/1500000 |  |
Registry | Apr 18, 2007 | Notice of increase in nominal capital |  |
Registry | Sep 18, 2006 | Shares agreement |  |
Registry | Sep 18, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 18, 2006 | Shares agreement |  |
Registry | Sep 18, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 15, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4051... |  |
Registry | Sep 11, 2006 | Annual return |  |
Financials | May 4, 2006 | Annual accounts |  |
Registry | Apr 20, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 13, 2005 | Particulars of a mortgage or charge 4051... |  |
Registry | Sep 6, 2005 | Annual return |  |
Financials | May 5, 2005 | Annual accounts |  |
Registry | Sep 17, 2004 | Annual return |  |
Registry | Jun 18, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jun 10, 2004 | Annual accounts |  |
Registry | Jun 3, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 21, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 1, 2003 | Annual return |  |
Financials | Jun 18, 2003 | Annual accounts |  |
Registry | May 4, 2003 | Register of members in non-legible form |  |
Registry | Oct 2, 2002 | Resignation of a director |  |
Registry | Sep 27, 2002 | Annual return |  |
Registry | Sep 25, 2002 | Resignation of one Director (a man) |  |
Registry | Jun 17, 2002 | Company name change |  |
Registry | Jun 17, 2002 | Change of name certificate |  |
Registry | Apr 15, 2002 | Appointment of a director |  |
Registry | Apr 11, 2002 | Authorised allotment of shares and debentures |  |
Registry | Mar 20, 2002 | Appointment of a man as Director |  |
Registry | Mar 19, 2002 | Resignation of a director |  |
Financials | Mar 12, 2002 | Annual accounts |  |
Registry | Feb 28, 2002 | Resignation of one Company Director and one Director (a man) |  |
Registry | Nov 15, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 4, 2001 | Resignation of a director |  |
Registry | Aug 31, 2001 | Resignation of one Company Director and one Director (a man) |  |