Active - Proposal to Strike off
Company Information for COMMUNISIS DATAFORM LIMITED
COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
|
Company Registration Number
03357295
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COMMUNISIS DATAFORM LIMITED | ||
Legal Registered Office | ||
COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 03357295 | |
---|---|---|
Company ID Number | 03357295 | |
Date formed | 1997-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-10 05:24:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMMUNISIS DATAFORM SOUTH WEST LTD | COMMUNISIS HOUSE MANSTON LANE LEEDS LS15 8AH | Active - Proposal to Strike off | Company formed on the 2000-10-10 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE CADDY |
||
SARAH LOUISE CADDY |
||
JONATHAN ROWLATT HUBER RIDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN KEAY YOUNG |
Company Secretary | ||
MARTIN KEAY YOUNG |
Director | ||
PAUL STEPHEN SIMPSON |
Director | ||
DENISE MORAN |
Director | ||
ANDREW WARE |
Director | ||
GRAHAM HOLBROOK |
Director | ||
CHRISTOPHER PYGALL |
Director | ||
ANDREW WARE |
Company Secretary | ||
BRADLEY HOLBROOK |
Director | ||
BRUCE LEWIS HAMILTON POWELL |
Director | ||
KEITH BERTRAM MILTON |
Company Secretary | ||
KEITH BERTRAM MILTON |
Director | ||
JOHN MATHESON STEEN |
Director | ||
BRADLEY HOLBROOK |
Company Secretary | ||
LORRAINE HOLBROOK |
Director | ||
MARTIN ASHLEY HULLS |
Company Secretary | ||
MARTIN ASHLEY HULLS |
Director | ||
ELIZABETH HANNAH MACROBERT |
Director | ||
EILEEN THERESA ROGAN |
Nominated Secretary | ||
EILEEN THERESA ROGAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2013-05-09 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2013-05-09 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
WADDINGTON LIMITED | Director | 2010-07-27 | CURRENT | 1921-03-14 | Active - Proposal to Strike off | |
WADDINGTONS HOUSE LIMITED | Director | 2010-07-16 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2010-07-16 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2010-07-16 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2010-07-16 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2010-07-05 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2010-07-01 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2010-07-01 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
JOHN WADDINGTON PROPERTIES | Director | 2010-06-30 | CURRENT | 1991-07-05 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2010-06-30 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2010-06-30 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2010-06-29 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2010-06-29 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2010-06-29 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2010-06-28 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2010-06-28 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
COMMUNISIS NI LTD | Director | 2010-06-28 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2010-06-17 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
M.Y.E. LIMITED | Director | 2010-06-17 | CURRENT | 1910-07-13 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2010-06-17 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2010-06-17 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2010-06-17 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2010-06-17 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2010-06-16 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2010-06-11 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2010-06-11 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2010-06-04 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2010-06-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2010-06-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2010-06-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
THE GARDEN MARKETING LIMITED | Director | 2017-05-17 | CURRENT | 1989-04-27 | Active - Proposal to Strike off | |
WAKEFIELD HOLDINGS LIMITED | Director | 2013-05-09 | CURRENT | 1979-10-15 | Active - Proposal to Strike off | |
COMMUNISIS CHORLEYS LTD | Director | 2013-05-09 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
BENDON CAPITAL PARTNER LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
COMMUNISIS NI LTD | Director | 2009-10-31 | CURRENT | 1912-08-09 | Active - Proposal to Strike off | |
B2E CONSULTING LIMITED | Director | 2008-12-22 | CURRENT | 2003-10-22 | Liquidation | |
INTUISTIC LIMITED | Director | 2008-12-22 | CURRENT | 2003-12-04 | Liquidation | |
ABSOLUTE DATA SOLUTIONS LIMITED | Director | 2008-12-22 | CURRENT | 2001-02-19 | Liquidation | |
DATAFORM (DIGITAL) LIMITED | Director | 2006-12-30 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
DATAFORM (NORTHERN) LIMITED | Director | 2006-12-30 | CURRENT | 1988-03-10 | Active - Proposal to Strike off | |
PRINT DIRECTIVE LIMITED | Director | 2006-12-30 | CURRENT | 1995-11-22 | Active - Proposal to Strike off | |
CANADA 2 LIMITED | Director | 2006-12-30 | CURRENT | 1990-08-16 | Active - Proposal to Strike off | |
COMMUNISIS BROADPRINT LTD | Director | 2006-12-30 | CURRENT | 1985-08-14 | Active - Proposal to Strike off | |
DATAFORM (MIDLANDS) LIMITED | Director | 2006-12-30 | CURRENT | 1997-08-26 | Active - Proposal to Strike off | |
COMMUNISIS DATAFORM SOUTH WEST LTD | Director | 2006-12-30 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
COMMUNISIS BBF LTD | Director | 2006-12-30 | CURRENT | 1917-09-20 | Active - Proposal to Strike off | |
COMMUNISIS ONE LTD | Director | 2006-12-30 | CURRENT | 1978-03-21 | Active - Proposal to Strike off | |
COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD | Director | 2006-10-16 | CURRENT | 1987-05-01 | Active - Proposal to Strike off | |
BANGQUOTE LIMITED | Director | 2006-05-31 | CURRENT | 1982-12-16 | Active - Proposal to Strike off | |
COMMUNISIS SECURITY PRODUCTS LTD | Director | 2005-02-17 | CURRENT | 1985-09-12 | Active - Proposal to Strike off | |
NEWJMTCO LIMITED | Director | 2004-08-03 | CURRENT | 1989-06-22 | Active - Proposal to Strike off | |
ROBOT NO. 4 LIMITED | Director | 2004-08-03 | CURRENT | 1918-11-28 | Active - Proposal to Strike off | |
ROBOT NO. 7 LIMITED | Director | 2004-08-03 | CURRENT | 1965-02-19 | Active - Proposal to Strike off | |
LASER IMAGE LIMITED | Director | 2004-08-03 | CURRENT | 1985-05-03 | Active - Proposal to Strike off | |
YOMEGO LIMITED | Director | 2004-08-03 | CURRENT | 1971-12-17 | Active - Proposal to Strike off | |
STANDARD CHECK BOOK COMPANY LIMITED | Director | 2004-08-03 | CURRENT | 1969-01-31 | Active - Proposal to Strike off | |
ROBOT NO. 6 LIMITED | Director | 2004-08-03 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
MCCORQUODALE COLOUR DISPLAY LIMITED | Director | 2004-08-03 | CURRENT | 1964-03-26 | Active - Proposal to Strike off | |
KEN STOKES LIMITED | Director | 2004-08-03 | CURRENT | 1980-05-28 | Active - Proposal to Strike off | |
JACARANDA PRODUCTIONS LIMITED | Director | 2004-08-03 | CURRENT | 1981-07-31 | Active - Proposal to Strike off | |
ART MASTER OF CHELSEA LIMITED | Director | 2003-09-15 | CURRENT | 1978-01-04 | Active - Proposal to Strike off | |
WADDINGTONS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
M.Y.E. LIMITED | Director | 2003-09-15 | CURRENT | 1910-07-13 | Active - Proposal to Strike off | |
MONO-WEB LIMITED | Director | 2003-09-15 | CURRENT | 1957-03-12 | Active - Proposal to Strike off | |
GDE LIMITED | Director | 2003-09-15 | CURRENT | 1942-10-16 | Active - Proposal to Strike off | |
SUPERVISION ENTERTAINMENT LIMITED | Director | 2003-09-15 | CURRENT | 1991-04-16 | Active - Proposal to Strike off | |
WADDINGTONS PLAYING CARD COMPANY LIMITED | Director | 2003-09-15 | CURRENT | 1942-07-04 | Active - Proposal to Strike off | |
SUBBUTEO SPORTS GAMES LIMITED | Director | 2003-09-15 | CURRENT | 1965-03-02 | Active - Proposal to Strike off | |
WADDINGTONS SECURITY PRINT LIMITED | Director | 2003-09-15 | CURRENT | 1970-01-05 | Active - Proposal to Strike off | |
THE COMMUNICATIONS AGENCY ONE LIMITED | Director | 2003-09-15 | CURRENT | 1975-04-15 | Active - Proposal to Strike off | |
WADDINGTONS VIDEOMASTER LIMITED | Director | 2003-09-15 | CURRENT | 1977-11-30 | Active - Proposal to Strike off | |
PFB ADVERTISING LIMITED | Director | 2003-09-15 | CURRENT | 1977-12-30 | Active - Proposal to Strike off | |
JOHN MANSFIELD TIMBER LIMITED | Director | 2003-09-15 | CURRENT | 1964-02-19 | Active | |
HOUSE OF DUBREQ LIMITED | Director | 2003-09-15 | CURRENT | 1981-05-07 | Active - Proposal to Strike off | |
JAYPAK LIMITED | Director | 2003-09-15 | CURRENT | 1981-10-01 | Active - Proposal to Strike off | |
CHORLEY DIRECT MAIL LIMITED | Director | 2003-09-15 | CURRENT | 1985-05-10 | Active - Proposal to Strike off | |
COMMUNISIS TRUSTEE COMPANY LIMITED | Director | 2001-09-09 | CURRENT | 1956-12-21 | Active - Proposal to Strike off | |
COMMUNISIS-CRM LIMITED | Director | 2000-11-27 | CURRENT | 1975-04-29 | Active - Proposal to Strike off | |
WADDINGTONS HOUSE LIMITED | Director | 2000-11-03 | CURRENT | 1904-10-03 | Active - Proposal to Strike off | |
JOHNSEN & JORGENSEN PLASTICS LIMITED | Director | 2000-09-13 | CURRENT | 1925-07-29 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED | Director | 2000-08-01 | CURRENT | 1956-03-17 | Active - Proposal to Strike off | |
WADDINGTONS BUSINESS FORMS LIMITED | Director | 2000-08-01 | CURRENT | 1974-11-12 | Active - Proposal to Strike off | |
WADDINGTON LIMITED | Director | 2000-07-11 | CURRENT | 1921-03-14 | Active - Proposal to Strike off | |
IMAGIO LTD | Director | 2000-05-30 | CURRENT | 1984-07-03 | Active - Proposal to Strike off | |
E.K.LICKFOLD LIMITED | Director | 2000-03-31 | CURRENT | 1955-06-29 | Active - Proposal to Strike off | |
KIEON LIMITED | Director | 2000-03-31 | CURRENT | 1948-02-06 | Active - Proposal to Strike off | |
COMMUNISIS EUROPE LIMITED | Director | 1998-01-20 | CURRENT | 1930-07-14 | Active | |
JOHN WADDINGTON PROPERTIES | Director | 1997-09-19 | CURRENT | 1991-07-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 27/10/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AP03 | Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28 | |
TM02 | Termination of appointment of Sarah Louise Caddy on 2019-02-28 | |
AP01 | DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
PSC05 | Change of details for Communisis Plc as a person with significant control on 2018-12-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 02/08/18 STATEMENT OF CAPITAL;GBP 3703999.09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 3703999.09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 3703999.09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 3703999.09 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 3703999.09 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Wakefield Road Leeds West Yorkshire LS10 1DU | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Miss Sarah Louise Caddy on 2013-08-10 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE MORTON on 2012-09-20 | |
CH01 | Director's details changed for Miss Sarah Louise Morton on 2012-09-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 28/07/10 FULL LIST | |
AR01 | 22/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG | |
AP03 | SECRETARY APPOINTED MISS SARAH LOUISE MORTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED DATAFORM GROUP LIMITED CERTIFICATE ISSUED ON 01/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES04 | £ NC 3568233/3714344 09/0 | |
123 | NC INC ALREADY ADJUSTED 09/09/04 | |
88(2)R | AD 09/09/04--------- £ SI 151512@1=151512 £ IC 3554869/3706381 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THOMAS POTTS PLC | |
DEED OF ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNISIS DATAFORM LIMITED
COMMUNISIS DATAFORM LIMITED owns 1 domain names.
dataform.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COMMUNISIS DATAFORM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |