DOCKLANDS TELECOM CENTRE LIMITED

Company Documents

DateDescription
26/01/2326 January 2023 Satisfaction of charge 3 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 2 in full

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CURRAN / 03/02/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CURRAN / 20/02/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURRAN / 20/02/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 9 ASHTON GATE ASHTON ROAD ROMFORD ESSEX RM3 8UF

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CURRAN / 01/01/2011

View Document

31/05/1131 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 First Gazette notice for compulsory strike-off

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 AUDITOR'S RESIGNATION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/06/0711 June 2007 AUDITOR'S RESIGNATION

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/06/038 June 2003 AUDITOR'S RESIGNATION

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 28 CANNON WORKSHOPS CANNON DRIVE DOCKLANDS LONDON E14 4AS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/11/996 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 23 CANNON WORKSHOPS CANNON DRIVE DOCKLANDS LONDON E14 4AS

View Document

25/06/9825 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 102 CANNON WORKSHOPS CANNON DRIVE DOCKLANDS LONDON E14 4AS

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 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