LONDON TELECOM EXCHANGE LTD

Company Documents

DateDescription
12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/02/1619 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

28/07/1528 July 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
59-60 THAMES STREET
WINDSOR
SL4 1TX

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CREATED

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL MARLOW

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 CURREXT FROM 31/03/2012 TO 28/02/2013

View Document

25/04/1225 April 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

14/12/1114 December 2011 SUB-DIVISION
03/10/11

View Document

07/10/117 October 2011 ADOPT ARTICLES 03/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WATSON / 30/09/2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR NIGEL IAN MARLOW

View Document

19/09/1119 September 2011 PREVSHO FROM 30/06/2012 TO 31/08/2011

View Document

08/09/118 September 2011 SECTION 519

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM
SUITE B 29 HARLEY STREET
LONDON
W1G 9QR
ENGLAND

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WATSON / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WATSON / 26/07/2011

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED CONVERGENT MEDIA LTD
CERTIFICATE ISSUED ON 30/06/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR TIM WATSON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MS EDWINA COALES

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

06/06/066 June 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