CENTRAL TELECOMMUNICATIONS CORPORATION LIMITED

04213146
AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

Documents

Documents
Date Category Description Pages
26 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
26 Sep 2012 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Sep 2005 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ 1 Buy now
18 Mar 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
18 Mar 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
18 Mar 2004 insolvency Liquidation Administration Administrators Abstracts Of Receipts And Payments 3 Buy now
17 Feb 2004 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
17 Feb 2004 insolvency Liquidation Administration Discharge Of Administration Order 4 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 100 wakefield road lepton huddersfield HD8 0DL 1 Buy now
14 Jul 2003 insolvency Liquidation Administration Meeting Of Creditors 2 Buy now
18 Jun 2003 insolvency Liquidation Administration Proposals 45 Buy now
25 Mar 2003 insolvency Liquidation Administration Order 4 Buy now
06 Mar 2003 address Registered office changed on 06/03/03 from: marion house 23-25 elbow lane formby liverpool merseyside L37 4AB 1 Buy now
04 Mar 2003 insolvency Liquidation Administration Notice Of Administration Order 1 Buy now
15 Jan 2003 address Registered office changed on 15/01/03 from: the deva centre manchester M3 7BB 1 Buy now
13 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2002 address Registered office changed on 23/08/02 from: david nugent & co 51 leigh road boothstown worsley manchester M28 1HP 1 Buy now
12 Jun 2002 annual-return Return made up to 09/05/02; full list of members 6 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2002 accounts Accounting reference date extended from 31/05/02 to 31/08/02 1 Buy now
15 Oct 2001 officers New secretary appointed 2 Buy now
21 Sep 2001 officers Secretary resigned;director resigned 1 Buy now
04 Jun 2001 officers Director resigned 1 Buy now
04 Jun 2001 officers Secretary resigned 1 Buy now
04 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
04 Jun 2001 officers New director appointed 2 Buy now
09 May 2001 incorporation Incorporation Company 14 Buy now