Advanced company searchLink opens in new window

APPROVED TELECOM LTD

Company number 06190351

Filter by category

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)
13 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2010 L64.07 Completion of winding up
26 Aug 2009 COCOMP Order of court to wind up
14 Jul 2009 COCOMP Order of court to wind up
10 Jul 2009 288a Secretary appointed mr mark jason williams
10 Jul 2009 288a Director appointed mr mark jason williams
09 Jul 2009 288b Appointment Terminated Director annas bah
09 Jul 2009 288b Appointment Terminated Secretary zainab bah
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2008 363a Return made up to 28/03/08; full list of members
17 Oct 2008 288c Secretary's Change of Particulars / eac (secretaries) LIMITED / 28/03/2008 / Forename was: , now: sainabou; Surname was: eac (secretaries) LIMITED, now: bah; HouseName/Number was: , now: 9; Street was: suite 72 cariocca business park, now: leywell road; Area was: 2 sawley road, now: moston; Region was: , now: lancashire; Post Code was: M40 8BB, now
17 Oct 2008 287 Registered office changed on 17/10/2008 from cariocca business park 2 sawley road manchester england M40 8BB
17 Oct 2008 353 Location of register of members
17 Oct 2008 190 Location of debenture register
08 Sep 2008 288a Secretary appointed zainab bah
17 Mar 2008 288a Secretary appointed eac (secretaries) LIMITED
10 May 2007 288b Director resigned
10 May 2007 288b Secretary resigned
01 May 2007 288a New director appointed
28 Mar 2007 NEWINC Incorporation