TELECOM IC LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1322 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/10/1322 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
17 NOBEL SQUARE
BASILDON
ESSEX
SS13 1LP

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 COMPANY NAME CHANGED CONNECTS LIMITED
CERTIFICATE ISSUED ON 03/06/13

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

22/12/1222 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD PARROTT / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW SMILLIE / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED TELECOM I.C. LIMITED CERTIFICATE ISSUED ON 24/03/04; RESOLUTION PASSED ON 13/02/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 COMPANY NAME CHANGED TELECOM INTERGRATION COMPANY LIM ITED CERTIFICATE ISSUED ON 07/02/01; RESOLUTION PASSED ON 06/02/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 COMPANY NAME CHANGED AIMWORLD COMPUTING LIMITED CERTIFICATE ISSUED ON 06/04/00; RESOLUTION PASSED ON 27/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: CUMBERLAND HOUSE 24-28 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

15/11/9515 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 7 CRESFORD ROAD FULHAM LONDON SW6

View Document

17/12/9317 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/11/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9011 December 1990 ADOPT MEM AND ARTS 02/11/90

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: 50 OLD ST LONDON EC1V 9AQ

View Document

25/10/9025 October 1990 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
  • CREATE- I 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