- Company Overview for TELCOSWITCH SOLUTIONS LIMITED (06497473)
- Filing history for TELCOSWITCH SOLUTIONS LIMITED (06497473)
- People for TELCOSWITCH SOLUTIONS LIMITED (06497473)
- More for TELCOSWITCH SOLUTIONS LIMITED (06497473)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | TM02 | Termination of appointment of Frances Louise Couchman as a secretary on 31 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Nicholas William Couchman as a director on 31 October 2011 | |
19 Oct 2011 | AP01 | Appointment of Mr Andrew John Baker as a director on 1 October 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from The White House the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom on 30 August 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | AP01 | Appointment of Mr Nicholas William Couchman as a director | |
20 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
20 Jul 2010 | TM01 | Termination of appointment of Susan Viles as a director | |
20 Jul 2010 | AP03 | Appointment of Mrs Frances Louise Couchman as a secretary | |
20 Jul 2010 | TM02 | Termination of appointment of Susan Viles as a secretary | |
09 Jun 2010 | CERTNM |
Company name changed pipe master communications LIMITED\certificate issued on 09/06/10
|
|
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
06 May 2010 | AD01 | Registered office address changed from Suite 3, Orchard House Tebbutts Road St. Neots Cambridgeshire PE19 1AW United Kingdom on 6 May 2010 | |
28 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Jun 2009 | AA | Accounts made up to 28 February 2009 | |
08 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
13 Jan 2009 | CERTNM | Company name changed pipe master LIMITED\certificate issued on 13/01/09 | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from wye lodge, 66 high street stevenage herts SG1 3EA | |
12 Jun 2008 | 288a | Director appointed mrs susan viles | |
12 Jun 2008 | 288b | Appointment Terminated Director james townsend | |
08 Feb 2008 | NEWINC | Incorporation |