STARCOM ONE TELECOM (UK) LIMITED

Company Documents

DateDescription
16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM
29 KING STREET
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1ER

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
BARRINGTONS RICHMOND HOUSE
570-572 ETRURIA ROAD
NEWCASTLE
STAFFORDSHIRE ST5 0SU

View Document

20/06/0520 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

27/07/0427 July 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0221 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 NC INC ALREADY ADJUSTED
29/08/01

View Document

21/08/0121 August 2001 COMPANY NAME CHANGED
NETCOM TELECOMMUNICATIONS LIMITE
D
CERTIFICATE ISSUED ON 21/08/01

View Document

06/08/016 August 2001 AUDITOR'S RESIGNATION

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
BELL HOUSE 175 REGENT STREET
LONDON
W1R 7FB

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 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