CENTRAL TELECOM LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MAXIMUM MAINTENANCE (UK) LIMITED / 27/11/2018

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED MAX NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

26/11/1826 November 2018 COMPANY NAME CHANGED MAXIMUM NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 26/11/18

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WILLIAMS / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALAN LINES / 20/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART ALAN LINES / 20/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048092820003

View Document

20/07/1520 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED PETER DAVID MCMULLAN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DUNCAN WILLIAMS

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O FINNIESTON BERRY PARTNERSHIP LIMITED EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM WEST MIDLANDS B3 1TT

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK READY

View Document

11/06/1011 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART LINES / 01/02/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 01/04/04

View Document

21/05/0421 May 2004 £ NC 1000/1400 01/04/0

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: BEAUFORT HOUSE, 6TH FLOOR SUITE 1B, 94-96 HALL STREET BIRMINGHAM B3 1PB

View Document

27/08/0327 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 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