- Company Overview for ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED (06032605)
- Filing history for ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED (06032605)
- People for ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED (06032605)
- Insolvency for ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED (06032605)
- More for ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED (06032605)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jan 2019 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 150 Aldersgate Street London EC1A 4AB on 21 January 2019 | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | LIQ01 | Declaration of solvency | |
10 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
12 Sep 2018 | AP01 | Appointment of Mr Stephen Daniel Lerner as a director on 1 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Fanster Gain Limited as a director on 1 September 2018 | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Feb 2017 | CH02 | Director's details changed for Fanster Gain Limited on 13 February 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for Patrick Binchy on 12 October 2012 | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | CH01 | Director's details changed for Patrick Binchy on 27 August 2010 | |
09 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |