- Company Overview for TELECOM CENTRE LIMITED(THE) (01938694)
- Filing history for TELECOM CENTRE LIMITED(THE) (01938694)
- People for TELECOM CENTRE LIMITED(THE) (01938694)
- Charges for TELECOM CENTRE LIMITED(THE) (01938694)
- More for TELECOM CENTRE LIMITED(THE) (01938694)
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
|
|
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
|
|
09 May 2011 | CAP-SS | Solvency Statement dated 04/05/11 | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
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 |