PRYSMIAN TELECOM CABLES AND SYSTEMS UK LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED LUCA CASERTA

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTO MAFFIOLI

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER FARRELL

View Document

10/10/1410 October 2014 SECRETARY APPOINTED COLIN ANTHONY BRIGGS

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MASSIMO BATTAINI

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED PAUL RAYMOND ATKINSON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HAKAN OZMEN

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

23/12/0923 December 2009 REDUCE ISSUED CAPITAL 09/12/2009

View Document

23/12/0923 December 2009 SOLVENCY STATEMENT DATED 09/12/09

View Document

23/12/0923 December 2009 23/12/09 STATEMENT OF CAPITAL GBP 1

View Document

17/12/0917 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 DIRECTOR APPOINTED HAKAN OZMEN

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GIOVANNI SCOTTI

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ALBERTO MAFFIOLI

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR STEFANO LEONI

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 ARTICLES OF ASSOCIATION

View Document

20/12/0520 December 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
15 GROSVENOR STREET
LONDON
W1K 4QZ

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED
PIRELLI TELECOM CABLES AND SYSTE
MS UK LIMITED
CERTIFICATE ISSUED ON 29/09/05

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

13/12/0113 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0113 December 2001 NC INC ALREADY ADJUSTED
11/12/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 ￯﾿ᄑ NC 10000/100000
11/12

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED
ACAF LIMITED
CERTIFICATE ISSUED ON 13/12/01

View Document

13/12/0113 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

22/11/0022 November 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