T-MOBILE NO.1 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-05-20

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-11-20

View Document

07/06/247 June 2024 Liquidators' statement of receipts and payments to 2024-05-20

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-20

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-05-20

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-11-20

View Document

14/12/2114 December 2021 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

03/12/213 December 2021 Liquidators' statement of receipts and payments to 2021-11-20

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resignation of a liquidator

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-05-20

View Document

28/11/1328 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013

View Document

19/09/1319 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/09/1319 September 2013 COURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR

View Document

19/09/1319 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/136 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013

View Document

06/12/126 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2012

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2012

View Document

28/12/1128 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2011

View Document

14/06/1114 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

10/01/1110 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010

View Document

11/06/1011 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010

View Document

28/04/1028 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/04/1028 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009

View Document

08/06/098 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009

View Document

15/12/0815 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008

View Document

11/06/0811 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008

View Document

11/12/0711 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW

View Document

06/12/066 December 2006 DECLARATION OF SOLVENCY

View Document

06/12/066 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

06/12/066 December 2006 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/0614 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 31/05/06

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NC INC ALREADY ADJUSTED 29/07/04

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 GENERAL INFORMATION 29/07/04

View Document

05/08/045 August 2004 � NC 1100/20000000 29/

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 11/12/02

View Document

20/03/0320 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 11/12/02

View Document

09/02/039 February 2003 SHARES AGREEMENT OTC

View Document

07/02/037 February 2003 S80A AUTH TO ALLOT SEC 11/12/02

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: T MOBILE IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1EA

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/022 April 2002 COMPANY NAME CHANGED DEUTSCHE TELEKOM MOBILE NUMBER 1 LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: MERCURY ONE 2 ONE ELSTREE TOWER, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1DT

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 ADOPTARTICLES10/11/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 7TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1X 6HJ

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 COMPANY NAME CHANGED PCN PARTNER LIMITED CERTIFICATE ISSUED ON 05/10/99

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 02/08/99

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

04/08/994 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

04/08/994 August 1999 � NC 100/15000 30/07/

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

04/08/994 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 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