Total Documents | 72 |
---|
Total Pages | 280 |
---|
2 February 2017 | Final Gazette dissolved following liquidation |
---|---|
2 November 2016 | Return of final meeting in a members' voluntary winding up |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
17 May 2016 | Resolutions
|
17 May 2016 | Appointment of a voluntary liquidator |
17 May 2016 | Declaration of solvency |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 July 2012 | Appointment of Nicola Margaret Carroll as a director |
17 July 2012 | Termination of appointment of Luke Thomas as a director |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
3 August 2010 | Termination of appointment of Pamela Coles as a director |
3 August 2010 | Appointment of Mr Luke Thomas as a director |
2 December 2009 | Statement of company's objects |
2 December 2009 | Resolutions
|
27 November 2009 | Appointment of Pamela Mary Coles as a director |
27 November 2009 | Termination of appointment of Paul Moore as a director |
26 August 2009 | Return made up to 11/08/09; full list of members |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 |
22 December 2008 | Accounts for a dormant company made up to 31 December 2007 |
19 December 2008 | Appointment terminated director ian dawson |
19 December 2008 | Director appointed centrica directors LIMITED |
19 December 2008 | Director appointed paul anthony moore |
19 December 2008 | Appointment terminated director adrian morris |
11 August 2008 | Return made up to 11/08/08; full list of members |
22 October 2007 | Full accounts made up to 31 December 2006 |
15 August 2007 | Return made up to 11/08/07; full list of members |
20 February 2007 | Full accounts made up to 31 December 2005 |
26 August 2006 | Declaration of satisfaction of mortgage/charge |
14 August 2006 | Return made up to 11/08/06; full list of members |
7 November 2005 | Director resigned |
7 November 2005 | New director appointed |
7 November 2005 | New director appointed |
7 November 2005 | Director resigned |
31 October 2005 | Company name changed telco global properties LIMITED\certificate issued on 31/10/05 |
25 October 2005 | Full accounts made up to 31 December 2004 |
15 August 2005 | Return made up to 11/08/05; full list of members |
10 May 2005 | Director's particulars changed |
13 December 2004 | Resolutions
|
30 November 2004 | Full accounts made up to 30 June 2004 |
22 November 2004 | Resolutions
|
11 October 2004 | Return made up to 11/08/04; full list of members |
7 October 2004 | Secretary resigned;director resigned |
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 |
7 October 2004 | New secretary appointed |
7 October 2004 | Director resigned |
7 October 2004 | Director resigned |
7 October 2004 | Director resigned |
7 October 2004 | New director appointed |
7 October 2004 | New director appointed |
4 October 2004 | Auditor's resignation |
30 September 2004 | Registered office changed on 30/09/04 from: telco house 284 southbury road enfield middlesex EN1 1TR |
31 July 2004 | Particulars of mortgage/charge |
9 June 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 |
18 March 2004 | Registered office changed on 18/03/04 from: the grange 100 high street london N14 6TG |
11 August 2003 | Incorporation |