- Company Overview for GORES TELECOM SERVICES LIMITED (04234032)
- Filing history for GORES TELECOM SERVICES LIMITED (04234032)
- People for GORES TELECOM SERVICES LIMITED (04234032)
- Charges for GORES TELECOM SERVICES LIMITED (04234032)
- More for GORES TELECOM SERVICES LIMITED (04234032)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2013 | DS01 | Application to strike the company off the register | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2013 | CONNOT | Change of name notice | |
07 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 7 January 2013
|
|
07 Jan 2013 | SH03 | Purchase of own shares. | |
30 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
12 Jul 2011 | AD01 | Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 12 July 2011 | |
11 Jul 2011 | CH03 | Secretary's details changed for Philip Dix on 16 December 2010 | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
08 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
08 Jul 2010 | AP01 | Appointment of Mr David John Matton as a director | |
08 Jul 2010 | TM01 | Termination of appointment of John Clifford as a director | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
10 Jul 2009 | 288c | Secretary's Change of Particulars / philip dix / 20/04/2009 / HouseName/Number was: , now: poplars; Street was: 9 bristol road, now: kington st. Michael road; Area was: , now: kington langley; Post Code was: SN15 1NH, now: SN15 5PU; Country was: , now: united kingdom | |
03 Nov 2008 | AA | Accounts made up to 31 December 2007 | |
03 Jul 2008 | 363a | Return made up to 13/06/08; full list of members | |
03 Jul 2008 | 288b | Appointment Terminated Director stephen vaughan | |
29 Oct 2007 | AA | Accounts made up to 31 December 2006 |