TELECOM NORTH WEST LTD

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-17

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-07-17

View Document

05/09/235 September 2023 Liquidators' statement of receipts and payments to 2023-07-17

View Document

11/08/2111 August 2021 Liquidators' statement of receipts and payments to 2021-07-17

View Document

14/05/1914 May 2019 CESSATION OF PETER THORNTON AS A PSC

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER THORNTON

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAKE HARRIS

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR LUKE JACK HARRIS

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

21/08/1821 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THORNTON

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 1-2 ST. CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU UNITED KINGDOM

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 02/02/12 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1216 February 2012 CORPORATE SECRETARY APPOINTED A & S SECRETARIAL SERVICES LTD

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 5 SEYMOUR GROVE ROCHDALE LANCASHIRE OL16 4RB

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BENNETT

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR PETER THORNTON

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR STEVEN BENNETT

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED STEPHEN HARVEY

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

28/04/0928 April 2009 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