Advanced company searchLink opens in new window

MTEL (UK) LIMITED

Company number 01637503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2012 DS01 Application to strike the company off the register
11 Dec 2012 SH19 Statement of capital on 11 December 2012
  • GBP 319,871.00
11 Dec 2012 CAP-SS Solvency Statement dated 30/11/12
11 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Sep 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
17 Jul 2012 TM01 Termination of appointment of Dominique Jean-Loup Gaillard as a director on 28 June 2012
17 Jul 2012 AP01 Appointment of Mr Francesco Cesare De Maio as a director
28 Jun 2012 TM01 Termination of appointment of Dominique Jean-Loup Gaillard as a director on 28 June 2012
28 Jun 2012 AP01 Appointment of Mr Francesco Cesare De Maio as a director on 28 June 2012
26 Sep 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
14 Jul 2010 CH04 Secretary's details changed for Fox Court Nominees Limited on 22 June 2010
15 Jan 2010 CH01 Director's details changed for Mr Dominique Jean-Loup Gaillard on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Miss Clare Brenda Aitkenhead on 15 January 2010
09 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2009 CC04 Statement of company's objects
30 Jun 2009 288c Director's Change of Particulars / dominique gaillard / 30/06/2009 / Area was: ealing, now:
30 Jun 2009 288c Director's Change of Particulars / dominique gaillard / 30/06/2009 / HouseName/Number was: 6 city gate, now: 1; Street was: southampton street, now: mount pleasant road; Post Town was: reading, now: london; Region was: berkshire, now: ; Post Code was: RG1 2QU, now: W5 1SG; Country was: , now: uk
30 Jun 2009 363a Return made up to 22/06/09; full list of members
02 Jun 2009 AA Full accounts made up to 31 December 2008