DELTACOM COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/03/136 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/12/1213 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 4 BARLOW STREET GLODWICK OLDHAM LANCS OL4 1DY UNITED KINGDOM

View Document

14/11/1114 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

14/11/1114 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009472

View Document

15/03/1115 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVAID AFZAL / 01/10/2009

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/06/0928 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0928 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/06/0928 June 2009 REGISTERED OFFICE CHANGED ON 28/06/09 FROM: 4 BARLOW STREET OLDHAM LANCASHIRE OL4 1DY

View Document

28/06/0928 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 Incorporation

View Document

24/09/0324 September 2003 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