- Company Overview for TELEPHONE PLUS SERVICES LTD (07143692)
- Filing history for TELEPHONE PLUS SERVICES LTD (07143692)
- People for TELEPHONE PLUS SERVICES LTD (07143692)
- More for TELEPHONE PLUS SERVICES LTD (07143692)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DS01 | Application to strike the company off the register | |
19 Mar 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Mr Julie Ann Thompson on 3 February 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 May 2011 | TM01 | Termination of appointment of Richard Maude as a director | |
15 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England on 19 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Mrs Julie Ann Thompson on 7 January 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from The Sycamores 43 Kneesworth Street Royston Hertfordshire SG8 5AB on 7 January 2011 | |
29 Nov 2010 | AP01 | Appointment of Mrs Julie Ann Thompson as a director | |
27 Sep 2010 | AD01 | Registered office address changed from 33 Springfield Court Hadham Road Bishop's Stortford Hertfordshire CM23 2QJ United Kingdom on 27 September 2010 | |
11 Aug 2010 | TM01 | Termination of appointment of Julie Thompson as a director | |
27 May 2010 | AP01 | Appointment of Julie Ann Thompson as a director | |
26 Apr 2010 | AP01 | Appointment of Richard Austin Illingworth Maude as a director | |
03 Mar 2010 | AD01 | Registered office address changed from Bay House Horseshoe Hill Great Hormead Buntingford Herts SG9 0NL United Kingdom on 3 March 2010 | |
04 Feb 2010 | TM01 | Termination of appointment of Rhys Evans as a director | |
02 Feb 2010 | NEWINC |
Incorporation
|