- Company Overview for TELECOM INDUSTRY MEDIATION EXPERTISE LTD (06206712)
- Filing history for TELECOM INDUSTRY MEDIATION EXPERTISE LTD (06206712)
- People for TELECOM INDUSTRY MEDIATION EXPERTISE LTD (06206712)
- More for TELECOM INDUSTRY MEDIATION EXPERTISE LTD (06206712)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 May 2012 | AR01 |
Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-05
|
|
27 Apr 2012 | AD01 | Registered office address changed from Flat 5 Downham Court Long Lodge Drive Walton on Thames Surrey KT12 3BZ on 27 April 2012 | |
31 Aug 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
10 May 2011 | TM01 | Termination of appointment of Switzer Directors Limited as a director | |
10 May 2011 | AP01 | Appointment of Bernardus Joseph Maria Buick as a director | |
12 Oct 2010 | AD01 | Registered office address changed from Dept-189 43 Owston Road Carcroft Doncaster South Yorkshire United Kingdom on 12 October 2010 | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
20 Sep 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
20 Sep 2010 | AR01 | Annual return made up to 8 April 2009 with full list of shareholders | |
20 Sep 2010 | CH02 | Director's details changed for Switzer Directors Limited on 8 February 2009 | |
10 Sep 2010 | RT01 | Administrative restoration application | |
19 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2009 | AD01 | Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 7 November 2009 | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
08 Oct 2008 | AA | Accounts made up to 30 April 2008 | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from, dept 119 43 owston road, carcroft, doncaster, south yorkshire, DN6 8DA, england | |
22 Apr 2008 | 288b | Appointment Terminated Director bernardus buijck |