TELECENTRO LIMITED

03550667
2 BLOOMSBURY STREET LONDON WC1B 3ST

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2001 officers Secretary resigned 1 Buy now
06 Jan 2000 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Dec 1999 address Registered office changed on 17/12/99 from: fifth floor clements house 14-18 gresham street london EC2V 7JE 1 Buy now
25 Aug 1999 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
23 Aug 1999 insolvency Liquidation Compulsory Notice Winding Up Order 1 Buy now
12 May 1999 officers Director resigned 1 Buy now
12 May 1999 annual-return Return made up to 22/04/99; full list of members 6 Buy now
02 May 1999 officers Director resigned 2 Buy now
14 Dec 1998 accounts Accounting reference date shortened from 30/04/99 to 31/12/98 1 Buy now
21 Oct 1998 officers New director appointed 2 Buy now
09 Oct 1998 officers New director appointed 2 Buy now
04 Aug 1998 officers New secretary appointed 2 Buy now
04 Aug 1998 officers New director appointed 2 Buy now
04 Aug 1998 officers Director resigned 1 Buy now
04 Aug 1998 officers Secretary resigned 1 Buy now
04 Aug 1998 address Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
31 Jul 1998 incorporation Memorandum Articles 9 Buy now
27 Jul 1998 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 1998 incorporation Incorporation Company 13 Buy now