SIMTEL COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

04/01/104 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2009

View Document

04/01/104 January 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

08/02/098 February 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2009

View Document

21/03/0821 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2009

View Document

29/03/0729 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/066 February 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 17-19 FOLEY STREET LONDON W1W 6DW

View Document

07/02/057 February 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/07/0415 July 2004 STATEMENT OF AFFAIRS

View Document

21/04/0421 April 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 19 CLIFFORD STREET LONDON W1X 1RH

View Document

04/02/044 February 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

29/07/0229 July 2002 SUBDIVISION 30/04/02

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 £ NC 1000/115000 30/04

View Document

29/07/0229 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0229 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0229 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/0229 July 2002 S-DIV 30/04/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 Incorporation

View Document

09/05/019 May 2001 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