About

Registered Number: 04560513
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

 

Highland Communications Ltd was registered on 11 October 2002 and are based in Birmingham in West Midlands, it has a status of "Liquidation". The current directors of the company are listed as Miles, Jacqueline Elisabeth, Roberts, Neil Adam, Bowen, Janet, Pinnock, Maureen Ann, Porter, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Janet 28 March 2003 24 February 2004 1
PINNOCK, Maureen Ann 11 October 2002 27 February 2006 1
PORTER, Michael 18 January 2006 08 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MILES, Jacqueline Elisabeth 11 October 2002 27 February 2006 1
ROBERTS, Neil Adam 18 January 2006 01 July 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 October 2008
COCOMP - Order to wind up 27 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
395 - Particulars of a mortgage or charge 25 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
225 - Change of Accounting Reference Date 23 March 2003
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.