Advanced company searchLink opens in new window

THE NOTIFICATION COMPANY LIMITED

Company number 03434302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Jan 2016 AD01 Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 26 January 2016
04 Dec 2015 4.68 Liquidators' statement of receipts and payments to 3 November 2015
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 May 2015
06 May 2015 600 Appointment of a voluntary liquidator
06 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
13 Nov 2014 4.68 Liquidators' statement of receipts and payments to 3 November 2014
12 May 2014 4.68 Liquidators' statement of receipts and payments to 3 May 2014
07 Nov 2013 4.68 Liquidators' statement of receipts and payments to 3 November 2013
17 May 2013 4.68 Liquidators' statement of receipts and payments to 3 May 2013
08 Nov 2012 4.68 Liquidators' statement of receipts and payments to 3 November 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 3 May 2012
21 Nov 2011 4.68 Liquidators' statement of receipts and payments to 3 November 2011
19 May 2011 4.68 Liquidators' statement of receipts and payments to 3 May 2011
08 Nov 2010 4.68 Liquidators' statement of receipts and payments to 3 November 2010
21 Nov 2009 AD01 Registered office address changed from 2 Broadgate London EC2M 7UR on 21 November 2009
17 Nov 2009 600 Appointment of a voluntary liquidator
17 Nov 2009 4.70 Declaration of solvency
17 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Oct 2009 CH03 Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009
30 Sep 2009 363a Return made up to 15/09/09; full list of members
20 Oct 2008 AA Accounts made up to 31 December 2007
23 Sep 2008 288c Secretary's change of particulars / teri cavanagh / 05/09/2008
18 Sep 2008 363a Return made up to 15/09/08; full list of members