WORLD TELECOM PUBLIC LIMITED COMPANY

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

17/11/1017 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2010

View Document

30/04/1030 April 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2009

View Document

10/02/0910 February 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2008

View Document

21/02/0821 February 2008 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/02/0726 February 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/02/0615 February 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/02/0516 February 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/02/0427 February 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/02/0325 February 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/01/0315 January 2003 RECEIVER CEASING TO ACT

View Document

15/01/0315 January 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/03/021 March 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

22/02/0122 February 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/01/007 January 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/99

View Document

19/07/9919 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 14/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/9927 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 APPROVE SHARE OPTION 15/12/98

View Document

13/01/9913 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 INTERIM ACCOUNTS MADE UP TO 30/06/98

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/98

View Document

14/09/9814 September 1998 £ NC 610000/700000 21/08/98

View Document

14/09/9814 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/08/98

View Document

14/09/9814 September 1998 NC INC ALREADY ADJUSTED 21/08/98

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 LISTING OF PARTICULARS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/975 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9727 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/97

View Document

27/07/9727 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/97

View Document

17/06/9717 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 NC INC ALREADY ADJUSTED 24/01/95

View Document

09/05/979 May 1997 £ NC 258000/610000 12/03

View Document

09/05/979 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/03/97

View Document

09/05/979 May 1997 RE DES SHARES SUB DIV 12/03/97

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: 1 RIDING HOUSE STREET LONDON W1A 3AS

View Document

09/05/979 May 1997 ADOPT MEM AND ARTS 12/03/97

View Document

09/05/979 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/97

View Document

09/05/979 May 1997 £ NC 402000/610000 12/03/97

View Document

06/05/976 May 1997 CONSO S-DIV 12/03/97

View Document

28/04/9728 April 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/03/9725 March 1997 PROSPECTUS

View Document

26/02/9726 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

29/04/9429 April 1994 REREGISTRATION PRI-PLC 20/04/94

View Document

29/04/9429 April 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9428 April 1994 AUDITORS' REPORT

View Document

28/04/9428 April 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9428 April 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/9428 April 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/9428 April 1994 BALANCE SHEET

View Document

28/04/9428 April 1994 AUDITORS' STATEMENT

View Document

07/03/947 March 1994 Resolutions

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 Resolutions

View Document

07/03/947 March 1994 Resolutions

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 Resolutions

View Document

07/03/947 March 1994 SUB DIV SHARES 28/01/94

View Document

23/02/9423 February 1994 S-DIV 28/01/94

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 £ NC 1000/242000 28/01/94

View Document

23/02/9423 February 1994

View Document

18/02/9418 February 1994 COMPANY NAME CHANGED SHELFCO (NO.904) LIMITED CERTIFICATE ISSUED ON 21/02/94

View Document

14/12/9314 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 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