Pressac Communications LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 18, 2007)
- shareholder details and share percentages
- 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
|
BROOMCO (3945) LIMITED
RUDNICK ENTERPRISES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05623170 |
Record last updated | Sunday, November 12, 2023 12:06:08 PM UTC |
Official Address | 145 Glaisdale Drive West Bilborough Nottingham Ng84gy There are 14 companies registered at this street |
Postal Code | NG84GY |
Sector | Manufacture of telegraph and telephone apparatus and equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 19, 2023 | Resignation of one Director (a man) | |
Registry | Apr 6, 2021 | Resignation of one Director (a man) 5623... | |
Registry | May 12, 2020 | Appointment of a woman as Secretary | |
Registry | Apr 6, 2020 | Two appointments: a woman and a man | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 19, 2014 | Annual return | |
Registry | Sep 1, 2014 | Memorandum of association | |
Registry | Sep 1, 2014 | Alteration to memorandum and articles | |
Financials | Apr 22, 2014 | Annual accounts | |
Registry | Dec 13, 2013 | Annual return | |
Registry | Dec 13, 2013 | Change of registered office address | |
Financials | Apr 19, 2013 | Annual accounts | |
Registry | Dec 19, 2012 | Annual return | |
Registry | Dec 19, 2012 | Change of particulars for director | |
Registry | Jun 26, 2012 | Resignation of one Finance Director and one Director (a man) | |
Registry | Jun 26, 2012 | Resignation of one Director | |
Registry | Jun 26, 2012 | Resignation of one Secretary | |
Financials | Mar 27, 2012 | Annual accounts | |
Registry | Jan 3, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 20, 2011 | Annual return | |
Financials | May 31, 2011 | Annual accounts | |
Registry | Apr 6, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Dec 15, 2010 | Annual return | |
Registry | Jul 13, 2010 | Particulars of a mortgage or charge | |
Registry | Jul 12, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jul 12, 2010 | Statement of satisfaction in full or in part of mortgage or charge 5623... | |
Registry | Jun 18, 2010 | Particulars of a mortgage or charge | |
Registry | Jun 18, 2010 | Particulars of a mortgage or charge 5623... | |
Registry | Jun 11, 2010 | Particulars of a mortgage or charge | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Jan 6, 2010 | Annual return | |
Registry | Jan 5, 2010 | Change of particulars for director | |
Registry | Jan 5, 2010 | Change of particulars for director 5623... | |
Financials | Apr 16, 2009 | Annual accounts | |
Registry | Jan 27, 2009 | Appointment of a man as Director | |
Registry | Dec 16, 2008 | Annual return | |
Registry | Oct 1, 2008 | Appointment of a man as Finance Director and Director | |
Registry | Jul 7, 2008 | Memorandum of association | |
Registry | Jul 7, 2008 | Notice of increase in nominal capital | |
Registry | Jul 7, 2008 | £ nc 1000/1500000 | |
Registry | May 15, 2008 | Resignation of a director | |
Financials | May 13, 2008 | Annual accounts | |
Registry | Jan 17, 2008 | Resignation of one Accountant and one Director (a man) | |
Registry | Dec 12, 2007 | Annual return | |
Registry | Dec 12, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 22, 2007 | Appointment of a director | |
Registry | Jul 9, 2007 | Appointment of a man as Director and Accountant | |
Financials | Jun 18, 2007 | Annual accounts | |
Registry | Jun 15, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 13, 2007 | Memorandum of association | |
Registry | Jun 6, 2007 | Company name change | |
Registry | Jun 6, 2007 | Change of name certificate | |
Registry | Jun 5, 2007 | Particulars of a mortgage or charge | |
Registry | Nov 23, 2006 | Annual return | |
Registry | Mar 22, 2006 | Change in situation or address of registered office | |
Registry | Mar 8, 2006 | Notice of increase in nominal capital | |
Registry | Mar 8, 2006 | Alteration to memorandum and articles | |
Registry | Mar 7, 2006 | Appointment of a secretary | |
Registry | Mar 7, 2006 | Appointment of a director | |
Registry | Mar 7, 2006 | Appointment of a director 5623... | |
Registry | Mar 7, 2006 | Resignation of a director | |
Registry | Mar 7, 2006 | Resignation of a director 5623... | |
Registry | Mar 7, 2006 | Change of accounting reference date | |
Registry | Mar 3, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 3, 2006 | Particulars of a mortgage or charge 5623... | |
Registry | Feb 23, 2006 | Three appointments: 3 men | |
Registry | Feb 23, 2006 | Resignation of one Limited Company and one Director | |
Registry | Dec 20, 2005 | Company name change | |
Registry | Dec 20, 2005 | Change of name certificate | |
Registry | Nov 15, 2005 | Two appointments: 2 companies | |