SATELCOM LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/136 November 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 1

View Document

05/11/135 November 2013 REDUCE ISSUED CAPITAL 28/10/2013

View Document

05/11/135 November 2013 SOLVENCY STATEMENT DATED 28/10/13

View Document

05/11/135 November 2013 STATEMENT BY DIRECTORS

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/08/1228 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS APPROVED 28/03/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/10/101 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ROGERS / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN MICHAEL COOK / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL VINCENT DRAKFORD LEWIS / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS PETER MONTANANA / 03/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH GERALD MAINGOT / 03/08/2010

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/06/1030 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD STARKEY / 04/06/2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLER

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PFAFF

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0631 August 2006

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/08/06; NO CHANGE OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 SATELCOM HOUSE SILWOOD PARK ASCOT BERKSHIRE SL5 7PW

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED SATELCOM (UK) LIMITED CERTIFICATE ISSUED ON 24/12/03

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/02/03

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0014 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 ALTERMEMORANDUM02/03/00

View Document

23/03/0023 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 S366A DISP HOLDING AGM 30/11/99

View Document

01/09/991 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9931 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

28/01/9928 January 1999 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 CONVE 30/07/98

View Document

07/08/987 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/987 August 1998 ADOPT MEM AND ARTS 30/07/98

View Document

07/08/987 August 1998 � NC 20000/12250 30/07/

View Document

07/08/987 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/07/98

View Document

07/08/987 August 1998 RE SHARES 30/07/98

View Document

18/12/9718 December 1997 � IC 20000/9800 27/11/97 � SR 10200@1=10200

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/11/97

View Document

05/12/975 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/975 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/11/97

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/11/97

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

22/08/9322 August 1993

View Document

22/08/9322 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992

View Document

07/09/917 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

07/09/917 September 1991

View Document

23/05/9123 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: G OFFICE CHANGED 12/05/91 TECHNOLOGY TRANSFER CENTRE SILWOOD PARK ASCOT BERKSHIRE SL5 7PW

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: G OFFICE CHANGED 22/05/89 KINGSWICK HOUSE KINGSWICK DRIVE SUNNINGHILL BERKS SL5 7BH

View Document

10/02/8810 February 1988 VARYING SHARE RIGHTS AND NAMES 29/12/87

View Document

10/02/8810 February 1988 NC INC ALREADY ADJUSTED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/8819 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 Resolutions

View Document

25/11/8725 November 1987 ALTER MEM AND ARTS 271087

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: G OFFICE CHANGED 25/11/87 197-199 CITY ROAD LONDON EC1V 1JN

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987

View Document

17/11/8717 November 1987 COMPANY NAME CHANGED ZEDLINES LIMITED CERTIFICATE ISSUED ON 18/11/87

View Document

20/10/8720 October 1987 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