TALKCAST CORPORATION PLC

Company Documents

DateDescription
03/08/133 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/05/133 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/12/1213 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012

View Document

07/02/127 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011:LIQ. CASE NO.1

View Document

13/12/1013 December 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/12/1013 December 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/12/1013 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005531

View Document

01/09/101 September 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 DIRECTOR RESIGNED FRANK HERMAN

View Document

27/12/0827 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 SHARES AGREEMENT OTC

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SHARES AGREEMENT OTC

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 SHARES AGREEMENT OTC

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 NC INC ALREADY ADJUSTED 04/10/99

View Document

12/10/9912 October 1999 ADOPT MEM AND ARTS 04/10/99

View Document

07/10/997 October 1999 PROSPECTUS

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 VARYING SHARE RIGHTS AND NAMES 29/09/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 � NC 100000/130000 29/09/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/09/99

View Document

27/09/9927 September 1999 NC INC ALREADY ADJUSTED 15/09/99

View Document

27/09/9927 September 1999 � NC 50000/100000 15/09

View Document

18/08/9918 August 1999 APPLICATION COMMENCE BUSINESS

View Document

18/08/9918 August 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999

View Document

06/07/996 July 1999 S-DIV 09/02/99

View Document

06/07/996 July 1999 Resolutions

View Document

06/07/996 July 1999 Resolutions

View Document

06/07/996 July 1999 ALTER MEM AND ARTS 09/02/99

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED SUNDOOR PLC CERTIFICATE ISSUED ON 20/04/99

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: G OFFICE CHANGED 12/02/99 120 EAST ROAD LONDON N1 6AA

View Document

12/02/9912 February 1999 ALTER MEM AND ARTS 09/02/99

View Document

11/12/9811 December 1998 Incorporation

View Document

11/12/9811 December 1998 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