- Company Overview for CABLETEL WEST GLAMORGAN LIMITED (00623197)
- Filing history for CABLETEL WEST GLAMORGAN LIMITED (00623197)
- People for CABLETEL WEST GLAMORGAN LIMITED (00623197)
- Charges for CABLETEL WEST GLAMORGAN LIMITED (00623197)
- More for CABLETEL WEST GLAMORGAN LIMITED (00623197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 Dec 2011 | AR01 |
Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
|
|
02 Nov 2011 | TM01 | Termination of appointment of Joanne Christine Tillbrook as a director on 16 September 2011 | |
02 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director on 16 September 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Robert Mario Mackenzie as a director on 16 September 2011 | |
21 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director on 16 September 2011 | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Apr 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
07 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
07 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
07 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary | |
05 May 2010 | AP03 | Appointment of Gillian Elizabeth James as a secretary | |
05 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
04 May 2010 | AP01 | Appointment of Robert Charles Gale as a director |