U.K TELCOM LIMITED

Company Documents

DateDescription
06/02/106 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/096 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/09/092 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2009

View Document

05/03/095 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2009

View Document

17/09/0817 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA

View Document

01/03/081 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2008

View Document

12/09/0712 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

13/03/0713 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/09/0614 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/066 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/09/051 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: UK HOUSE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0LG

View Document

26/08/0426 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

26/08/0426 August 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/08/0426 August 2004 STATEMENT OF AFFAIRS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/03/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 4 BOTWELL LANE HAYES MIDDLESEX UB3 2AA

View Document

05/10/015 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: ELECTRA HOUSE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0LQ

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

25/07/9625 July 1996 EXEMPTION FROM APPOINTING AUDITORS 09/07/96

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 37/38 ARUNDEL ROAD UXBRIDGE IND. ESTATE UXBRIDGE UB8 2RP

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED AUTOMOTIVE ACCESSORIES LIMITED CERTIFICATE ISSUED ON 20/05/96

View Document

19/03/9619 March 1996 FIRST GAZETTE

View Document

05/11/945 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9426 September 1994 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