TELECOM ID LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1230 April 2012 APPLICATION FOR STRIKING-OFF

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZO DE ANGELIS / 01/01/2011

View Document

07/03/117 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO DE ANGELIS / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM THE MEDIA BUILDING 5 SELSDON WAY CITY HARBOUR LONDON E14 9GL

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/046 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED ITAL PROFIT LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 S366A DISP HOLDING AGM 11/03/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 17/19 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 Incorporation

View Document

13/03/9813 March 1998 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