- Company Overview for CLARKE TELECOM LIMITED (07524755)
- Filing history for CLARKE TELECOM LIMITED (07524755)
- People for CLARKE TELECOM LIMITED (07524755)
- Charges for CLARKE TELECOM LIMITED (07524755)
- More for CLARKE TELECOM LIMITED (07524755)
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) |
---|---|---|---|
08 May 2014 | AD01 | Registered office address changed from Partington House Stock Lane Chadderton Oldham OL9 9EY on 8 May 2014 | |
08 May 2014 | AA01 | Current accounting period shortened from 31 October 2014 to 30 September 2014 | |
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
01 May 2014 | MR01 | Registration of charge 075247550002 | |
24 Apr 2014 | AP03 | Appointment of John Paul Phythian as a secretary on 12 October 2012 | |
12 Mar 2014 | AR01 | Annual return made up to 10 February 2014 with full list of shareholders | |
12 Mar 2014 | CH01 | Director's details changed for Mr Peter John Holliday on 10 February 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr James Stuart Clarke on 10 February 2014 | |
12 Mar 2014 | CH01 | Director's details changed for Mr James Clarke on 10 February 2014 | |
11 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
14 Nov 2013 | AP01 |
Appointment of Alan Fletcher as a director on 1 March 2013
|
|
04 Nov 2013 | CERTNM |
Company name changed clarke telecom services LIMITED\certificate issued on 04/11/13
|
|
23 Oct 2013 | AP01 |
Appointment of Laura Thompson as a director on 1 March 2013
|
|
23 Oct 2013 | AP01 |
Appointment of Mrs Julie Mccallum as a director on 1 March 2013
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
02 May 2013 | CERTNM |
Company name changed msbco (3) LIMITED\certificate issued on 02/05/13
|
|
02 May 2013 | CONNOT | Change of name notice | |
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | CONNOT | Change of name notice | |
18 Apr 2013 | AP01 | Appointment of Mr Nigel Ernest Newton as a director on 18 April 2013 |