Advanced company searchLink opens in new window

SCHMID TELECOM UK LIMITED

Company number 04259045

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 TM01 Termination of appointment of Peter Coleman as a director on 1 October 2011
04 Oct 2011 TM02 Termination of appointment of Peter Coleman as a secretary on 1 October 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 30,000
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
06 Sep 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Peter Coleman on 17 July 2010
06 Sep 2010 CH01 Director's details changed for Chairman Peter Daniel Schmid on 17 July 2010
06 Sep 2010 CH03 Secretary's details changed for Peter Coleman on 17 July 2010
16 Jan 2010 AA Accounts for a small company made up to 31 December 2008
04 Sep 2009 363a Return made up to 18/07/09; full list of members
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
19 Aug 2008 363a Return made up to 18/07/08; full list of members
19 Aug 2008 288c Director's Change of Particulars / peter schmid / 01/07/2008 / HouseName/Number was: , now: 35; Street was: 12 kesslerstr., Now: binzstrasse; Post Town was: zollikon, now: 8045 zurich; Region was: 8702, now:
28 Jul 2008 288b Appointment Terminated Director herbert laubscher
21 Feb 2008 288b Director resigned
30 Jul 2007 363a Return made up to 18/07/07; full list of members
18 Jun 2007 AA Accounts for a small company made up to 31 December 2006
10 Oct 2006 AA Accounts for a small company made up to 31 December 2005
14 Aug 2006 363a Return made up to 18/07/06; full list of members
14 Aug 2006 288c Director's particulars changed
14 Aug 2006 288b Director resigned
31 Aug 2005 287 Registered office changed on 31/08/05 from: elfed house mulberry drive cardiff gate business park cardiff CF23 8RS