- Company Overview for JBL TELECOMMUNICATIONS LTD (05265371)
- Filing history for JBL TELECOMMUNICATIONS LTD (05265371)
- People for JBL TELECOMMUNICATIONS LTD (05265371)
- Charges for JBL TELECOMMUNICATIONS LTD (05265371)
- Insolvency for JBL TELECOMMUNICATIONS LTD (05265371)
- More for JBL TELECOMMUNICATIONS LTD (05265371)
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) |
---|---|---|---|
28 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2010 | |
28 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2010 | AD01 | Registered office address changed from 8 Hazelwood Road Wythenshawe Manchester M22 0AD United Kingdom on 22 April 2010 | |
15 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2009 | AD01 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1WJ United Kingdom on 29 December 2009 | |
05 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from unit 3 10 congleton road sandbach cheshire CW11 1WJ | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 21A london road holmes chapel crewe cheshire CW4 7AP united kingdom | |
17 Jun 2009 | CERTNM | Company name changed 2TELECOM (uk) LIMITED\certificate issued on 19/06/09 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from c/o john pye & co, emmanuel court, reddicroft sutton coldfield west midlands B73 6AZ | |
03 Jul 2008 | 288b | Appointment Terminated Director john lawson | |
03 Jul 2008 | 288a | Director appointed steven roy jenkins | |
03 Jul 2008 | 288b | Appointment Terminated Secretary millstar LIMITED | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Dec 2007 | 395 | Particulars of mortgage/charge | |
22 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
23 Feb 2007 | 88(2)R | Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
30 Oct 2006 | 363a | Return made up to 20/10/06; full list of members |