VIEW-ONLINE LIMITED

Company Documents

DateDescription
19/09/1219 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 117 MAPLESTEAD ROAD DAGENHAM ESSEX RM9 4XU UNITED KINGDOM

View Document

08/02/128 February 2012 DISS REQUEST WITHDRAWN

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/12/1131 December 2011 REGISTERED OFFICE CHANGED ON 31/12/2011 FROM 56 HARROW ROAD SLOUGH SL3 8SG ENGLAND

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED TELCO ON-LINE LIMITED CERTIFICATE ISSUED ON 26/09/11

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR NIKOLAY PETKOV

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 4TH FLOOR 100 NEW BOND STREET MAYFAIR LONDON W1S 1SP ENGLAND

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, SECRETARY KALOYAN BUSHEV

View Document

24/09/1124 September 2011 SECRETARY APPOINTED MR NIKOLAY PETKOV

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, DIRECTOR KALOYAN BUSHEV

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information