- Company Overview for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
- Filing history for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
- People for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
- Charges for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
- Insolvency for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
- Registers for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
- More for TELEWEST COMMUNICATIONS (DUNDEE & PERTH) LIMITED (SC096816)
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) |
---|---|---|---|
31 Jan 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
03 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
29 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
29 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
21 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 26 | |
21 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 27 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
24 Sep 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 | |
09 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 25 | |
01 Jul 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 | |
01 Jul 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 | |
01 Jul 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 | |
20 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
20 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
20 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
20 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary | |
20 May 2010 | AP01 | Appointment of Robert Charles Gale as a director | |
20 May 2010 | AP03 | Appointment of Gillian Elizabeth James as a secretary | |
30 Apr 2010 | 466(Scot) | Alterations to floating charge 19 | |
30 Apr 2010 | 466(Scot) | Alterations to floating charge 20 | |
30 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 24 |