PC TELECOM CONSULTANTS LTD

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED ON TELECOM LTD CERTIFICATE ISSUED ON 12/01/12

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PAUL CURRIE

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ELAND

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM HAREWOOD HOUSE 2-6 ROCHDALE ROAD MIDDLETON MANCHESTER M24 6DP

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 PREVSHO FROM 30/04/2011 TO 28/02/2011

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM THE OLD POLICE STATION 22 HIND HILL STREET HEYWOOD LANCASHIRE OL10 1AQ

View Document

25/08/1025 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/10/0914 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR JOHN ANDREW JACKSON ELAND

View Document

18/05/0918 May 2009 SECRETARY APPOINTED MR BRIAN PAUL CURRIE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FALCONER

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY SYBAN LIMITED

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR HIGHLEY

View Document

11/02/0911 February 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM SUITE 313, WARTH BUSINESS CENTRE WARTH ROAD BURY BL9 9NB

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: G OFFICE CHANGED 27/04/04 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/04/0426 April 2004 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