STRATEGIC TELECOM SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1130 June 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD DAVIES / 29/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 11/11/2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 FIRST GAZETTE

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 FLAT 1 2 LANCASTER ROAD WIMBLEDON VILLAGE LONDON SW19 5DD

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

06/07/046 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 FLAT 2 14 ARTERBERRY ROAD WIMBLEDON LONDON SW20 8AJ

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

25/09/0225 September 2002 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