C2 MOBILE TOWERS LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
RUSSELL HOUSE OXFORD ROAD
BOURNEMOUTH
DORSET
BH8 8EX

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA PESKETT

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON

View Document

16/10/1216 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 03/08/06 FULL LIST AMEND

View Document

06/01/116 January 2011 18/01/08 STATEMENT OF CAPITAL GBP 20

View Document

05/01/115 January 2011 03/08/07 FULL LIST AMEND

View Document

05/01/115 January 2011 03/08/09 FULL LIST AMEND

View Document

05/01/115 January 2011 03/08/08 FULL LIST AMEND

View Document

17/12/1017 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
SUIT 1 PLOUGH RIDGE
WINSFORD
MINEHEAD
SOMERSET
TA24 7JQ

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JOHN ROBERTSON SMITH

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PESKETT / 03/08/2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
ORCHARD HOUSE, MAIN ROAD
LONG BENNINGTON
NEWARK ON TRENT
NG23 5EA

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED
TSI (ENGLAND) LTD
CERTIFICATE ISSUED ON 28/01/08

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document


More Company Information