TELECENTRIC SOLUTIONS LIMITED

Company Documents

DateDescription
09/03/119 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

09/12/109 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/107 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2010

View Document

11/03/1011 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2010

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2009

View Document

16/04/0916 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2009

View Document

07/10/087 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2008

View Document

08/04/088 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2008

View Document

20/09/0720 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/10/0612 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

14/03/0614 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/09/0519 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/03/0518 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/05/0427 May 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/04/047 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

18/03/0418 March 2004 STATEMENT OF AFFAIRS

View Document

18/03/0418 March 2004 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

18/03/0418 March 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

18/03/0418 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

09/03/049 March 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/049 March 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/0330 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/10/0324 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/07/032 July 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/06/0317 June 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/04/0329 April 2003 NOTICE OF ADMINISTRATION ORDER

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

08/04/038 April 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/04/035 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: C/O VIRTUAL INTERNET PROVIDER VICTORIA HOUSE, 64 PAUL STREET LONDON EC2A 4NA

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 VARYING SHARE RIGHTS AND NAMES 25/02/00

View Document

24/03/0024 March 2000 £ NC 1000000/2500002 25/02/00

View Document

24/03/0024 March 2000 ADOPT MEM AND ARTS 25/02/00

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 Incorporation

View Document

28/05/9928 May 1999 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