FIRST NATIONAL TELECOM SERVICES LIMITED

Company Documents

DateDescription
21/09/1321 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHMOLE / 29/02/2012

View Document

11/05/1111 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 20/02/11 NO CHANGES

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LOCKWOOD / 01/02/2010

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: 87 CHEAPSIDE LONDON EC2V 6EB

View Document

09/02/099 February 2009 SECRETARY APPOINTED GEOFFREY LOCKWOOD

View Document

09/02/099 February 2009 SECRETARY RESIGNED MAWLAW SECRETARIES LIMITED

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED CHRISTOPHER ADAMS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED TIMOTHY ASHMOLE

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ADAMS

View Document

25/04/0825 April 2008 Appointment Terminate, Director Reynold Samuel Akwa Logged Form

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED REYNOLD AKWA

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 S366A DISP HOLDING AGM 05/04/05 S252 DISP LAYING ACC 05/04/05 S386 DISP APP AUDS 05/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 AUDITOR'S RESIGNATION

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 61-62 BERNERS STREET LONDON W1T 3NH

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED INTEROUTE TELECOM SERVICES LIMIT ED CERTIFICATE ISSUED ON 31/05/01

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/02/00; NO CHANGE OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 AUDITOR'S RESIGNATION

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ADOPTMEMORANDUM08/12/99

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RECON 01/04/99

View Document

06/04/996 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED INTEROUTE TELECOMMUNICATIONS SER VICES LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: G OFFICE CHANGED 29/04/98 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 RECON 16/04/98

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 VARYING SHARE RIGHTS AND NAMES 16/04/98

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED MAWLAW 378 LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

15/04/9815 April 1998 ADOPT MEM AND ARTS 07/04/98

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information