TELECOM TECHNOLOGY MAINTENANCE LIMITED

Company Documents

DateDescription
30/07/1230 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1230 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2011:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002377,00005316

View Document

13/01/1113 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM CHATFIELD COURT 56 CHATFIELD ROAD LONDON SW11 3UL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MARSTON SPURRIER / 02/10/2009

View Document

03/11/103 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GEORGE MURRAY / 02/10/2009

View Document

27/04/1027 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID GEORGE MURRAY / 05/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MARSTON SPURRIER / 05/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN MARSTON SPURRIER / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID GEORGE MURRAY / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MARSTON SPURRIER / 05/10/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON TURNER

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR HUGO HOLLAND BOSWORTH

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BAMPFYLDE

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 AUDITOR'S RESIGNATION

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: G OFFICE CHANGED 13/09/07 ECHO HOUSE 27-33 BURR ROAD LONDON SW18 4SQ

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 S-DIV 05/07/96

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: G OFFICE CHANGED 27/10/04 PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXFORDSHIRE. OX16 9BE

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 AUDITOR'S RESIGNATION

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/031 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/11/944 November 1994

View Document

04/11/944 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: G OFFICE CHANGED 10/01/93 NEITHROP HOUSE, WARWICK ROAD BANBURY OXON.OX16 7AR

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 S252 DISP LAYING ACC 20/11/91

View Document

17/12/9117 December 1991 � NC 100/100000 20/11/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/03

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: G OFFICE CHANGED 12/05/91 OASIS PARK, STANTON, HARCOURT ROAD EYNSHAM OXON. OX8 1TQ

View Document

07/05/917 May 1991 NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: G OFFICE CHANGED 02/01/91 40A CASTLE STREET GUILDFORD SURREY GU1 3UQ

View Document

02/01/912 January 1991

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/01/912 January 1991

View Document

02/01/912 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991

View Document

02/01/912 January 1991

View Document

07/12/907 December 1990 COMPANY NAME CHANGED RUSTLEDOWN LIMITED CERTIFICATE ISSUED ON 10/12/90

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