TELLCOM TECHNOLOGY LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/0916 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 APPLICATION FOR STRIKING-OFF

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: EDWARD STREET, BLACKPOOL, LANCASHIRE FY1 1BA

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: LLCOM TECHNOLOGY CENTRE, 20 CLIFTON ROAD, BLACKPOOL, LANCASHIRE FY4 4QA

View Document

13/10/0313 October 2003 RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/11/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: PROGRESS BUSINESS PARK, KIRKHAM, PRESTON, LANCASHIRE PR4 2TZ

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED TELCOM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: MMUNICATION NEEDS, 8A PROGRESS BUSINESS PARK, KIRKHAM, PRESTON PR4 2TZ

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: UPPER BELGRAVE ROAD, CLIFTON, BRISTOL BS8 2XN

View Document

05/10/005 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/005 October 2000 Incorporation

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