Advanced company searchLink opens in new window

MOORINGS TELECOM LTD

Company number 07649828

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 AD01 Registered office address changed from 52 Elmer Gardens Isleworth Middlesex TW7 6HB to 100 Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN on 4 November 2014
04 Nov 2014 TM01 Termination of appointment of Teddy Wong as a director on 1 October 2014
03 Nov 2014 TM01 Termination of appointment of John Robinson as a director on 1 October 2014
03 Nov 2014 TM01 Termination of appointment of Robert Hughes as a director on 1 October 2014
03 Nov 2014 TM01 Termination of appointment of Raymond Kwok as a director on 1 October 2014
03 Nov 2014 TM01 Termination of appointment of Darren Robinson as a director on 1 October 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
07 Aug 2014 TM02 Termination of appointment of David Robinson as a secretary on 4 August 2014
24 Jul 2014 AP01 Appointment of Mr Darren Robinson as a director on 10 July 2014
24 Jul 2014 AP01 Appointment of Mr Robert Hughes as a director on 1 June 2014
16 Jun 2014 CH03 Secretary's details changed for Mr Dave Robinson on 12 June 2014
11 Apr 2014 AP01 Appointment of Mr Raymond Kwok as a director
11 Apr 2014 AP01 Appointment of Mr Teddy Wong as a director
11 Apr 2014 AP01 Appointment of Mr Helen Li as a director
11 Apr 2014 AP01 Appointment of Mr Peter Li as a director
09 Mar 2014 AP03 Appointment of Mr Dave Robinson as a secretary
08 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
  • GBP 3,200,000
23 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
23 Oct 2013 CERTNM Company name changed link collections LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
31 Jul 2013 CERTNM Company name changed vox telecom solutions LTD\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
29 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
26 Jul 2013 TM01 Termination of appointment of Richard Oram as a director