TELECOM DOMAINS LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 ORDER OF COURT TO WIND UP

View Document

03/01/183 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

26/03/1526 March 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE JODIE DAVIES / 30/06/2014

View Document

24/06/1424 June 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

26/03/1426 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/12/1323 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1323 September 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/12/101 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 6 GWALIA TERRACE GORSEINON SWANSEA SA4 4DW UNITED KINGDOM

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 40 THOMAS STREET LLANELLI CARMS SA15 3JA

View Document

23/11/0923 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE JODIE DAVIES / 23/11/2009

View Document

18/05/0918 May 2009 STATEMENT BY DIRECTORS

View Document

18/05/0918 May 2009 SOLVENCY STATEMENT DATED 31/03/09

View Document

18/05/0918 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 180509

View Document

18/05/0918 May 2009 REDUCE ISSUED CAPITAL 31/03/2009

View Document

14/05/0914 May 2009 GBP IC 1000/2 31/03/09 GBP SR 998@1=998

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

01/04/091 April 2009 PREVSHO FROM 31/01/2009 TO 30/06/2008

View Document

30/03/0930 March 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE DAVIES / 30/10/2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FORD / 30/10/2008

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information