MUNRO & FORSTER COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 01030919 |
Category | Private Limited Company |
Incorporated | 12 Nov 1971 |
Age | 52 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
MUNRO & FORSTER COMMUNICATIONS LIMITED is an dissolved private limited company with number 01030919. It was incorporated 52 years, 5 months, 8 days ago, on 12 November 1971 and it was dissolved 3 years, 6 months, 28 days ago, on 22 September 2020. The company address is 26 Market Place, London, W1W 8AN, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-04
Old address: 3 Lloyd's Avenue London EC3N 3DS England
New address: 26 Market Place London W1W 8AN
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 03 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change account reference date company previous shortened
Date: 31 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Brian Ralph Gunson
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-28
New address: 3 Lloyd's Avenue London EC3N 3DS
Old address: Bank Chambers 6-10 Borough High Street London SE1 9QQ
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Capital variation of rights attached to shares
Date: 21 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital cancellation shares
Date: 01 Jul 2015
Action Date: 28 May 2015
Category: Capital
Type: SH06
Capital : 162.000 GBP
Date: 2015-05-28
Documents
Resolution
Date: 01 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 01 Jul 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital cancellation shares
Date: 07 May 2014
Action Date: 07 May 2014
Category: Capital
Type: SH06
Date: 2014-05-07
Capital : 183.028 GBP
Documents
Resolution
Date: 07 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 May 2014
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Address
Type: AD01
Old address: 89 Albert Embankment London SE1 7TP
Change date: 2012-10-25
Documents
Legacy
Date: 19 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Hart
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Flexen
Change date: 2011-04-01
Documents
Accounts with accounts type full
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Jones
Documents
Accounts with accounts type full
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Hart
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Flexen
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Ralph Gunson
Change date: 2010-01-19
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Lynne Jones
Change date: 2010-01-19
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 169
Description: Gbp ic 205.028/203.028\21/08/09\gbp sr [email protected]=2\
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james laird
Documents
Resolution
Date: 10 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director laura kinghorn
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary laura kinghorn
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms susan lynne jones
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julie flexen / 01/11/2008
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 15/09/08\gbp si [email protected]=21.028\gbp ic 184/205.028\
Documents
Legacy
Date: 28 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 27/10/08\gbp si [email protected]=2\gbp ic 182/184\
Documents
Legacy
Date: 29 Sep 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/09/08
Documents
Resolution
Date: 29 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/08; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si 20@1=20 £ ic 162/182
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/08/06--------- £ si 40@1=40 £ ic 122/162
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/04/04--------- £ si 24@1=24 £ ic 98/122
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Resolution
Date: 23 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 27 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2003
Category: Capital
Type: 169
Description: £ ic 200/98 05/02/03 £ sr 102@1=102
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
A J HUTCHINS (DUNSTABLE) LIMITED
4 GRENVILLE AVENUE,BROXBOURNE,EN10 7DH
Number: | 00721458 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTON BANK,PEEBLES,EH45 9DX
Number: | SC584832 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASKERN HOUSE HIGH STREET,DONCASTER,DN6 0AA
Number: | 11757897 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ALBANS DEALERSHIP COMPANY LIMITED
GLADSTONE PLACE,ST ALBANS,AL1 3UU
Number: | 09147000 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO GRANDE,LEEK WOOTTON,CV35 7PN
Number: | 00691746 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY JONES MANAGEMENT AND TRAINING CONSULTANCY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763496 |
Status: | ACTIVE |
Category: | Private Limited Company |