COLT TELECOM FINANCE LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/116 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE EMMA GRIFFIN PAIN / 27/07/2011

View Document

11/04/1111 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANDREW POWELL

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DETLEF SPANG

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE PATMORE

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR MATTHEW HEWITT

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE JARVIS

View Document

12/05/1012 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DETLEF SPANG / 26/03/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 SECRETARY APPOINTED ESMEE CHENGAPEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH HORNBUCKLE

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SMEE

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARTIN CHRISTOPHER JAMES HARRISON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED LYNNE MARIE PATMORE

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 14/10/05

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: G OFFICE CHANGED 08/03/03 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: G OFFICE CHANGED 29/06/01 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED TRUSHELFCO (NO.2785) LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 Incorporation

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company