- Company Overview for ACT TELECONFERENCING LIMITED (02707124)
- Filing history for ACT TELECONFERENCING LIMITED (02707124)
- People for ACT TELECONFERENCING LIMITED (02707124)
- Charges for ACT TELECONFERENCING LIMITED (02707124)
- Insolvency for ACT TELECONFERENCING LIMITED (02707124)
- More for ACT TELECONFERENCING LIMITED (02707124)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Oct 2018 | AD01 | Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD England to 88 Wood Street London EC2V 7QF on 5 October 2018 | |
28 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2018 | LIQ01 | Declaration of solvency | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | MR04 | Satisfaction of charge 4 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 6 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 5 in full | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
06 Dec 2017 | AP01 | Appointment of Mrs Alice Riviezzo as a director on 30 November 2017 | |
05 Dec 2017 | AP03 | Appointment of Mrs Alice Riviezzo as a secretary on 30 November 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Dominic Raymond Fairtlough as a secretary on 30 November 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Dominic Raymond Fairtlough as a director on 30 November 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AP01 | Appointment of Mr Kevin James Mc Adams as a director on 29 February 2016 | |
14 Apr 2016 | AP03 | Appointment of Mr Dominic Raymond Fairtlough as a secretary on 26 February 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of David Earl Trine as a director on 29 February 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Hygeia 66 College Road Harrow Middlesex HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016 |