TELCO GLOBAL DISTRIBUTION LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TELCO HOLDINGS LIMITED / 01/04/2020

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRISTIA ADELE HARRISON / 19/09/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS KATE FERRY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/02/153 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/02/1410 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 19/07/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIM MORRIS / 19/07/2012

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIM MORRIS / 20/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 20/10/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR TIM MORRIS

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JAMES THOMAS

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 AUDITOR'S RESIGNATION

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 S366A DISP HOLDING AGM 24/09/04

View Document

08/11/048 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/047 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 AUDITOR'S RESIGNATION

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: TELCO HOUSE 284 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TR

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED TELCO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 13/06/03

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/03/038 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/038 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/03/032 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: THE GRANGE 100 HIGH STREET LONDON N14 6TG

View Document

11/02/0211 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED FLATMINE LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

16/01/0216 January 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