CABLECOM UK LIMITED

Company Documents

DateDescription
10/08/1710 August 2017 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

28/02/1728 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1728 February 2017 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/02/1728 February 2017 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

30/01/1730 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
JAMES HOUSE STONECROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD

View Document

30/11/1530 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

30/11/1530 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1530 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

22/06/1522 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN DINSMORE

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR NEIL RODNEY DINSMORE

View Document

25/02/1525 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

05/06/145 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 SECOND FILING WITH MUD 18/05/13 FOR FORM AR01

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1027 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DINSMORE / 18/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 35/37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/091 August 2009 COMPANY NAME CHANGED 2E CABLECOM (UK) LIMITED CERTIFICATE ISSUED ON 04/08/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DINSMORE / 18/05/2009

View Document

09/05/099 May 2009 COMPANY NAME CHANGED METALLSYSTEME (UK) LIMITED CERTIFICATE ISSUED ON 11/05/09

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL JOHNSTONE

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN COOKE

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED HELEN DINSMORE

View Document

07/07/087 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED MERATH METALLSYSTEME (UK) LTD. CERTIFICATE ISSUED ON 19/11/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

19/11/0119 November 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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