Advanced company searchLink opens in new window

TELECOM INDUSTRY MEDIATION EXPERTISE LTD

Company number 06206712

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)
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
  • GBP 2
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