This company is commonly known as Business Comms Solution Limited. The company was founded 13 years ago and was given the registration number 07376869. The firm's registered office is in MANCHESTER. You can find them at 2 Hardman Street, , Manchester, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | BUSINESS COMMS SOLUTION LIMITED |
---|---|---|
Company Number | : | 07376869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 September 2010 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hardman Street, Manchester, M3 3HF | Secretary | 04 March 2016 | Active |
2, Hardman Street, Manchester, M3 3HF | Director | 04 March 2016 | Active |
44a, The Green, Warlingham, United Kingdom, CR6 9NA | Director | 15 September 2010 | Active |
2, Hardman Street, Manchester, M3 3HF | Director | 04 March 2016 | Active |
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY | Director | 02 January 2013 | Active |
Universal House, Longley Lane, Manchester, United Kingdom, M22 4SY | Director | 15 September 2010 | Active |
Verastar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Longley House, Longley Lane, Manchester, England, M22 4SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-25 | Resolution | Resolution. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type small. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Officers | Appoint person secretary company with name date. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-03-10 | Accounts | Change account reference date company current shortened. | Download |
2016-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-28 | Gazette | Gazette filings brought up to date. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.