THE CALLCENTRE SERVICE LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS MARION VENMAN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID LEWIS WARK

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR RESIGNED JOHN HEASLEY

View Document

20/02/0820 February 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 AUDITOR'S RESIGNATION

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 LOCATION OF DEBENTURE REGISTER

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH

View Document

01/05/031 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANWEB HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9RF

View Document

06/03/026 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 08/10/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED TELEDATA LIMITED CERTIFICATE ISSUED ON 29/12/97

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: G OFFICE CHANGED 08/05/97 C/O MANWEB PLC MANWEB HOUSE CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9RF

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: G OFFICE CHANGED 02/01/97 SEALAND ROAD CHESHTER CH1 4LR

View Document

17/12/9617 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

09/06/969 June 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: G OFFICE CHANGED 07/05/96 UNIT 3 THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 ALTER MEM AND ARTS 26/03/96

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 AUDITOR'S RESIGNATION

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED DIRECT CALL LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 27/02/94; CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: G OFFICE CHANGED 11/01/94 UNIT 3 COLINDEEP WORKS COLINDEEP LANE LONDON NW9

View Document

11/01/9411 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/01/9411 January 1994 NC INC ALREADY ADJUSTED 07/09/93

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: G OFFICE CHANGED 04/11/93 NEW MERCURY HOUSE 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 SECRETARY RESIGNED

View Document

05/10/935 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/09/93

View Document

05/10/935 October 1993 � NC 739154/2613005 07/09/93

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: G OFFICE CHANGED 03/03/93 WESTLINK HOUSE 981 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DB

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 S386 DISP APP AUDS 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

05/02/915 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/915 February 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/01/9111 January 1991 AUDITOR'S RESIGNATION

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 � NC 201291/739154

View Document

28/09/8928 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/89

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 ADOPT MEM AND ARTS 11/07/88

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8816 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 AUDITOR'S RESIGNATION

View Document

20/11/8720 November 1987 WD 02/11/87 AD 07/10/87--------- � SI [email protected]=99194 � IC 53377/152571

View Document

20/11/8720 November 1987 WD 02/11/87 AD 07/10/87--------- � SI 36623@1=36623 PREMIUM � SI [email protected]=12097 � IC 152571/201291

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: G OFFICE CHANGED 27/10/87 70 FINSBURY PAVEMENT LONDON EC2A 1SX

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 NC INC ALREADY ADJUSTED

View Document

22/10/8722 October 1987 S-DIV

View Document

22/10/8722 October 1987 WD 14/10/87 AD 01/10/87--------- � SI [email protected]=49998 � IC 2/50000

View Document

22/10/8722 October 1987 WD 14/10/87 AD 06/10/87--------- � SI 3377@1=3377 � IC 50000/53377

View Document

22/10/8722 October 1987 NC INC ALREADY ADJUSTED

View Document

22/10/8722 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/10/87

View Document

22/10/8722 October 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/87

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 COMPANY NAME CHANGED JORKINS LIMITED CERTIFICATE ISSUED ON 25/02/87

View Document

31/12/8631 December 1986 CERTIFICATE OF 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