TALK INTERNET LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/2024 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 1

View Document

24/06/2024 June 2020 REDUCE ISSUED CAPITAL 09/06/2020

View Document

24/06/2024 June 2020 SOLVENCY STATEMENT DATED 09/06/20

View Document

24/06/2024 June 2020 STATEMENT BY DIRECTORS

View Document

06/06/206 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341790002

View Document

06/06/206 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341790004

View Document

30/05/2030 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030341790003

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030341790004

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 ADOPT ARTICLES 30/08/2018

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030341790003

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030341790002

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 3 THE GREEN STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4LA ENGLAND

View Document

02/02/182 February 2018 SECOND FILING OF TM01 FOR ROBERT PAUL FRENCH

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/01/1817 January 2018 CURRSHO FROM 31/07/2018 TO 30/04/2018

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT FRENCH

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGGIE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SUITE 12 XPDIA CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON CHESHIRE WA2 0XP

View Document

05/04/175 April 2017 ADOPT ARTICLES 28/03/2017

View Document

13/03/1713 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

17/02/1717 February 2017 SOLVENCY STATEMENT DATED 07/02/17

View Document

17/02/1717 February 2017 STATEMENT BY DIRECTORS

View Document

17/02/1717 February 2017 07/02/2017

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REVOKE SHARE CAP 25/01/2012

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 155418

View Document

01/07/111 July 2011 SOLVENCY STATEMENT DATED 20/06/11

View Document

01/07/111 July 2011 STATEMENT BY DIRECTORS

View Document

01/07/111 July 2011 REDUCE ISSUED CAPITAL 20/06/2011

View Document

01/07/111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

28/06/1128 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID JONES / 13/05/2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 101 BUTTERMARKET STREET WARRINGTON CHESHIRE WA1 2NL

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/05/02; NO CHANGE OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/12/988 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 SHARES AGREEMENT OTC

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 101 BUTTONMARKET STREET WARRINGTON CHESHIRE WA1 2NL

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 101 BUTTERMARKET STREET WARRINGTON CHESHIRE WA15 2NL

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: ABBEY LAKES HALL ORRELL ROAD ORRELL WIGAN LANCASHIRE WN5 8QS

View Document

19/04/9619 April 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

19/04/9619 April 1996 £ NC 100000/200000 02/04/96

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 SECRETARY RESIGNED

View Document

16/03/9516 March 1995 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