ORASCOM TELECOM WIMAX LIMITED

Company Documents

DateDescription
04/11/114 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/08/114 August 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/10/1011 October 2010 DECLARATION OF SOLVENCY

View Document

28/09/1028 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1028 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL JOHN O'CONNOR LOGGED FORM

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'CONNOR

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR FRANCO GRIMALDI

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED FABIO CECCARELLI

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 SUB DIVISION 30/05/06

View Document

13/06/0613 June 2006 NC INC ALREADY ADJUSTED 30/05/06

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONODN WC1V 6XX

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 £ NC 1000/11000 30/05/

View Document

13/06/0613 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0613 June 2006 S-DIV 01/06/06

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED NEWINCCO 521 LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0622 March 2006 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