Advanced company searchLink opens in new window

BACTEL CARRIER SERVICES LIMITED

Company number 03561086

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)
20 Jun 2003 COCOMP Order of court to wind up
08 Jul 2002 288b Secretary resigned
08 Jul 2002 288b Director resigned
08 Jul 2002 288a New secretary appointed
08 Jul 2002 288a New director appointed
08 Jul 2002 287 Registered office changed on 08/07/02 from: 7TH floor 2 harbour exchange square london E14 9GE
23 May 2002 288a New secretary appointed
23 May 2002 288b Secretary resigned
19 Apr 2002 287 Registered office changed on 19/04/02 from: 6 sheridan court 99 coombe road croydon surrey CR0 3JP
13 Mar 2002 395 Particulars of mortgage/charge
08 Nov 2001 AA Total exemption full accounts made up to 31 May 2000
12 Oct 2001 363s Return made up to 11/05/01; full list of members
08 Aug 2000 AA Full accounts made up to 31 May 1999
12 Jul 2000 363s Return made up to 11/05/00; full list of members
12 Jul 2000 88(2)R Ad 02/01/00--------- £ si 98@1=98 £ ic 2/100
07 Jul 2000 CERTNM Company name changed premium technologies LIMITED\certificate issued on 10/07/00
20 Aug 1999 363s Return made up to 11/05/99; full list of members
22 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Jun 1998 288a New director appointed
12 Jun 1998 288a New secretary appointed
12 Jun 1998 288b Director resigned
12 Jun 1998 288b Secretary resigned
12 Jun 1998 287 Registered office changed on 12/06/98 from: international house 31 church road, hendon london NW4 4EB
11 May 1998 NEWINC Incorporation