EUROCELL TELECOM LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM C/O ROHANS ADAMSON HOUSE TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2YY

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

21/03/0921 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/06/083 June 2008 PREVEXT FROM 31/08/2007 TO 29/02/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 COMPANY NAME CHANGED FORDCLIFF LIMITED CERTIFICATE ISSUED ON 19/09/02

View Document

12/10/0112 October 2001 £ NC 100/1000 03/10/0

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0112 October 2001 NC INC ALREADY ADJUSTED 03/10/01

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0120 July 2001 Incorporation

View Document


More Company Information