T-ONE TELECOM LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1131 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AFAMEFUNA CHINEDU MBANEFO / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR CAREY WILLIAMSON

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY CAREY WILLIAMSON

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED AFAMEFUNA CHINEDU MBANEFO

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 01/01/00 AMEND

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 DIR TERMINATED 05/04/03

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 25 BATTERSBY ROAD CATFORD LONDON SE6 1SA

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: G OFFICE CHANGED 15/06/02 35-37 LUDGATE HILL LONDON EC4 M7JN

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: G OFFICE CHANGED 15/05/02 CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG

View Document

15/05/0215 May 2002

View Document

09/05/029 May 2002 COMPANY NAME CHANGED POLYMERZ LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

31/01/0231 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0231 January 2002 Incorporation

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