- Company Overview for TELENETCOM LIMITED (06884740)
- Filing history for TELENETCOM LIMITED (06884740)
- People for TELENETCOM LIMITED (06884740)
- Insolvency for TELENETCOM LIMITED (06884740)
- More for TELENETCOM LIMITED (06884740)
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) |
---|---|---|---|
01 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
21 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
01 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2013 | AD01 | Registered office address changed from Unit 22 Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock BA3 2BB United Kingdom on 14 June 2013 | |
22 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
22 May 2013 | AP01 | Appointment of Mr William Martin as a director | |
22 May 2013 | TM01 | Termination of appointment of Robin Boyle as a director | |
22 May 2013 | TM01 | Termination of appointment of Darren Boyle as a director | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jun 2012 | AP01 | Appointment of Mr Robin John Michael Boyle as a director | |
13 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
13 Jun 2012 | CERTNM |
Company name changed symmetry-telenet LIMITED\certificate issued on 13/06/12
|
|
12 Jun 2012 | TM01 | Termination of appointment of Robin Boyle as a director | |
09 Mar 2012 | AP01 | Appointment of Mr Darren Christian Boyle as a director | |
21 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
24 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | CH01 | Director's details changed for Dr Robin John Michael Boyle on 23 February 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX England on 22 February 2011 | |
10 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 31 July 2010 |