Advanced company searchLink opens in new window

TELECOM CENTRE LIMITED(THE)

Company number 01938694

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
28 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 35,801
27 Sep 2011 CH01 Director's details changed for Mr Benjamin Luke Marnham on 1 October 2009
27 Sep 2011 CH01 Director's details changed for Mr James David George Murray on 1 October 2009
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 May 2011 SH20 Statement by Directors
09 May 2011 SH19 Statement of capital on 9 May 2011
  • GBP 1
09 May 2011 CAP-SS Solvency Statement dated 04/05/11
09 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £354951 from share prem a/c and £56298 from capital redemption reserve 04/05/2011
08 Feb 2011 DS02 Withdraw the company strike off application
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2010 DS01 Application to strike the company off the register
29 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Benjamin Luke Marnham on 2 October 2009
28 Sep 2010 CH01 Director's details changed for Mr James David George Murray on 2 October 2009
28 Sep 2010 CH01 Director's details changed for Mr Edward John Marston Spurrier on 2 October 2009
28 Sep 2010 CH01 Director's details changed for Mr James Patrick Toyne Sewell on 2 October 2009
19 Apr 2010 AA Full accounts made up to 30 September 2009
13 Oct 2009 CH01 Director's details changed for Mr Edward John Marston Spurrier on 5 October 2009
13 Oct 2009 CH01 Director's details changed for James Patrick Toyne Sewell on 5 October 2009
13 Oct 2009 CH01 Director's details changed for James David George Murray on 5 October 2009
13 Oct 2009 CH01 Director's details changed for Benjamin Luke Marnham on 5 October 2009