T-MOBILE NO.5 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewLiquidators' 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 Resignation of a liquidator

View Document

06/08/216 August 2021 Appointment of a voluntary 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 APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

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 CEASING TO ACT AS VOLUNTARY LIQUIDATOR

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 APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

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

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

07/12/067 December 2006 EX.RES. "IN SPECIE"

View Document

07/12/067 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

07/12/067 December 2006 DECLARATION OF SOLVENCY

View Document

07/12/067 December 2006 SPECIAL RESOLUTION TO WIND UP

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

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

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

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

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

View Document

05/08/045 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

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

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 SHARES AGREEMENT OTC

View Document

09/02/039 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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:
IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
HERTFORDSHIRE WD6 1EA

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/022 April 2002 COMPANY NAME CHANGED
DEUTSCHE TELEKOM MOBILE NO.5 LIM
ITED
CERTIFICATE ISSUED ON 30/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00

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

11/01/0011 January 2000 ADOPTARTICLES10/11/99

View Document

19/11/9919 November 1999 ADOPTARTICLES10/11/99

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM:
124 THEOBALDS ROAD
LONDON
WC1X 8RX

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

05/10/995 October 1999 COMPANY NAME CHANGED
MPC 92 LIMITED
CERTIFICATE ISSUED ON 05/10/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 S386 DISP APP AUDS 08/06/98

View Document

17/06/9817 June 1998 S386 DISP APP AUDS 08/06/98

View Document

17/06/9817 June 1998 S366A DISP HOLDING AGM 08/06/98

View Document

17/06/9817 June 1998 S252 DISP LAYING ACC 08/06/98

View Document

17/06/9817 June 1998 S252 DISP LAYING ACC 08/06/98

View Document

17/06/9817 June 1998 S366A DISP HOLDING AGM 08/06/98

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM:
ELSTREE TOWER
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 1DT

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/02/93

View Document

14/02/9314 February 1993 NC INC ALREADY ADJUSTED
01/02/93

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 S386 DISP APP AUDS 04/08/92

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 ALTER MEM AND ARTS 16/06/92

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM:
NEW MERCURY HOUSE
26,LION SQUARE
LONDON
WC1R 4HA

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM:
1,HARBOUR EXCHANGE SQUARE
DOCKLANDS
LONDON
E14 9GE

View Document

08/05/928 May 1992 COMPANY NAME CHANGED
MERCURY PERSONAL COMMUNICATIONS
NETWORK LIMITED
CERTIFICATE ISSUED ON 08/05/92

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 NC INC ALREADY ADJUSTED 30/07/90

View Document

05/09/905 September 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9028 August 1990 RE DES OF SHARES 30/07/90

View Document

28/08/9028 August 1990 ￯﾿ᄑ NC 1000/50000000
30/07/90

View Document

28/08/9028 August 1990 CONVE
10/08/90

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 EXEMPTION FROM APPOINTING AUDITORS 24/04/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM:
2 GRAYS INN SQUARE,
LONDON.
WC1R 5AF

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM:
BOUVERIE HOUSE
4TH FLOOR
154 FLEET STREET
LONDON EC4A 2DJ

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 COMPANY NAME CHANGED
BRIEFSTEP LIMITED
CERTIFICATE ISSUED ON 06/09/89

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 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