TALK TELECOM LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1211 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR SYLVIUS BARDT

View Document

27/06/1127 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

28/09/1028 September 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY SYLVIUS BARDT

View Document

15/06/0915 June 2009 SECRETARY APPOINTED JEREMY LANGTON GILKS

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH KOHL / 31/12/2008

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS JEREMY LANGTON GILKS LOGGED FORM

View Document

12/03/0912 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNAPSTEIN / 31/12/2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, 5A STATION TERRACE, EAST BOLDON, TYNE AND WEAR, NE36 0LJ

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN LEPPI

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ULRICH KOHL

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MICHAEL KNAPSTEIN

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM, WOOLLAND HOUSE, WOOLAND, BLANDFORD FORUM DORSET, DH11 0EP

View Document

25/01/0825 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/088 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/088 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 3RD FLOOR 25 JAMES STREET, LONDON, W1U 1DU

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 25 JAMES STREET, LONDON, W1U 1DU

View Document

07/06/067 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 25 JAMES STREET, LONDON, W1U 1DU

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 130 WIGMORE STREET, LONDON, W1U 3SB

View Document

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

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: PORTMAN HOUSE, 43-45 PORTMAN SQUARE, LONDON, W1H 6HN

View Document

20/06/0320 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: THE MANSION HOUSE, BENHAM VALENCE SPEEN, NEWBURY, BERKSHIRE RG20 8LU

View Document

06/09/026 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 37 KINGFISHER COURT, NEWBURY, BERKSHIRE RG14 5SJ

View Document

30/05/0130 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 28 CHURCH STREET, SAFFRON WALDEN, ESSEX CB10 1JQ

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 Incorporation

View Document

03/06/993 June 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