CRONOSELL TELECOM LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/02/1528 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MATTHEW ADRIAN BRADLEY

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLEM DE BEER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK

View Document

06/05/146 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED WILLEM DE BEER

View Document

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/12/082 December 2008 DIRECTOR APPOINTED DAMIAN CALDERBANK

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY VISCOUNT HOLDINGS LIMITED

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR VISCOUNT HOLDINGS LIMITED

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ROSCOMMON LTD

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 SUITE 100 2ND FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 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