TELECOM DEPOT LTD

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 COMPANY NAME CHANGED COMMS 2000 LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK MORRIS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PAM MORRIS / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE API FORGE LIMITED


  • 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