THE NOTIFICATION COMPANY LIMITED

  • Company statusdissolved
  • Company No03434302
  • Age27 years 10 months Incorporated 15 September 1997
  • Officers0

Address

2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

THE NOTIFICATION COMPANY LIMITED is an dissolved company incorporated on 15 September 1997 and based in Brighton, East Sussex. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7487

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Years Ago on 19 Jul 2016

Liquidation Voluntary Members Return Of Final Meeting

9 Years Ago on 19 Apr 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 26 Jan 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 04 Dec 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 17 Jun 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 06 May 2015

Liquidation Court Order Miscellaneous

10 Years Ago on 06 May 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 13 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 12 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 07 Nov 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 17 May 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 08 Nov 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 16 May 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 21 Nov 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 19 May 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 08 Nov 2010

Change Registered Office Address Company With Date Old Address

15 Years Ago on 21 Nov 2009

Liquidation Voluntary Appointment Of Liquidator

15 Years Ago on 17 Nov 2009

Liquidation Voluntary Declaration Of Solvency

15 Years Ago on 17 Nov 2009

Resolution

15 Years Ago on 17 Nov 2009

Change Person Secretary Company With Change Date

15 Years Ago on 13 Oct 2009

Legacy

15 Years Ago on 30 Sep 2009

Accounts With Made Up Date

16 Years Ago on 20 Oct 2008

Legacy

16 Years Ago on 23 Sep 2008

Legacy

16 Years Ago on 18 Sep 2008

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CAVANAGH, Teri-Annesecretary 11 Sept 2006
CASTERTON, David Anthonydirector May 195822 Feb 2000
MEEKINGS, Peter Harrydirector Sep 196031 May 2006
SHEARD, Richard Michaeldirector Apr 194910 Oct 1997

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.