CORPORATE TELECOM SYSTEMS LIMITED

Company Documents

DateDescription
30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 Annual return made up to 17 May 2013 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 17 May 2012 with full list of shareholders

View Document

13/09/1313 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009113

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 26-30 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JS ENGLAND

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY DRYDEN PHILLIPSON

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CORPORATE TELECOM SYSTEMS LTD

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA PHILLIPSON

View Document

27/04/1127 April 2011 CORPORATE DIRECTOR APPOINTED CORPORATE TELECOM SYSTEMS LTD

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR DRYDEN WILLIAM PHILLIPSON

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DRYDEN WILLIAM PHILLIPSON / 16/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARALYN PHILLIPSON / 16/05/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 26A CORBY BUSINESS CENTRE EISMANN WAY CORBY NORTHANTS NN17 5ZB

View Document

28/05/1028 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: 2 COLLEGE STREET MEWS NORTHAMPTON NORTHANTS NN1 2QF

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 6 & 7 MARGARETHE HOUSE EISMANN WAY CORBY NORTHAMPTONSHIRE NN17 5ZB

View Document

10/07/0510 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 3 COLLEGE STREET MEWS NORTHAMPTON NORTHAMPTONSHIRE NN1 2QF

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 5 FARADAY COURT PARK FARM INDUSTRIAL EST WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6XY

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED MISTFORD UK LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

17/05/0017 May 2000 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