CELLULAR TELECOM LIMITED

Company Documents

DateDescription
24/04/9724 April 1997 RECEIVER CEASING TO ACT

View Document

24/04/9724 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/04/9716 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/03/9613 March 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/05/954 May 1995 ADMINISTRATIVE RECEIVER'S REPORT

View Document

23/02/9523 February 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/02/9523 February 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/02/9522 February 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/02/956 February 1995 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9326 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9224 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NC INC ALREADY ADJUSTED 05/12/91

View Document

30/01/9230 January 1992 ￯﾿ᄑ NC 1000/1000000
05/12/91

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM:
UNIT 10
SKY BUSINESS PARK
EVERSLEY WAY
EGHAM, SURREY, TW20 8R

View Document

16/10/9116 October 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM:
10 ARTHUR STREET
LONDON
EC4R 9AY

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 COMPANY NAME CHANGED
SCENECHARGE LIMITED
CERTIFICATE ISSUED ON 31/10/90

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/909 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM:
2 BATCHES STREET
LONDON
N1 6UB

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

24/04/9024 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/9013 March 1990 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