Advanced company searchLink opens in new window

TELCOSWITCH SOLUTIONS LIMITED

Company number 06497473

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)
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
  • GBP 100
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
  • CONNOT ‐ Change of name notice
12 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
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