TELEWARE TELECOM LTD

06458538
9TH FLOOR 9 BOND COURT LEEDS WEST YORKSHIRE LS1 2JZ

Documents

Documents
Date Category Description Pages
05 Jun 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
18 Nov 2013 insolvency Liquidation Court Order Miscellaneous 9 Buy now
18 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Nov 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
16 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Apr 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
24 Apr 2013 resolution Resolution 2 Buy now
11 Apr 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
11 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Apr 2013 resolution Resolution 1 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 18 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Ged Cooney) 1 Buy now
15 Dec 2011 accounts Annual Accounts 18 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Dennis Walton) 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
21 Dec 2010 officers Change of particulars for secretary (Mr Dennis Alan Walton) 2 Buy now
01 Dec 2010 accounts Annual Accounts 19 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Change of particulars for director (Nicholas David Reaks) 2 Buy now
08 Oct 2009 accounts Annual Accounts 17 Buy now
06 Feb 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 3RD floor, dean park house dean park crescent bournemouth BN1 1HL 1 Buy now
19 Jan 2009 officers Appointment terminated director sean murray 1 Buy now
19 Jan 2009 officers Appointment terminated director karen murray 1 Buy now
19 Jan 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
19 Jan 2009 officers Secretary appointed dennis alan walton 2 Buy now
19 Jan 2009 officers Director appointed nicholas david reaks 2 Buy now
19 Jan 2009 officers Director appointed geoffrey richard haworth 2 Buy now
19 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2008 officers Appointment terminated secretary rachel light 1 Buy now
06 Aug 2008 capital Ad 15/05/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
06 Aug 2008 capital Nc inc already adjusted 15/05/08 1 Buy now
06 Aug 2008 resolution Resolution 14 Buy now
28 Jul 2008 officers Secretary's change of particulars / rachel light / 16/06/2008 1 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
29 Jan 2008 officers Secretary's particulars changed 1 Buy now
03 Jan 2008 officers New secretary appointed 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers New director appointed 1 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: 17 thistlebarrow road bournemouth dorset BH7 7AJ 1 Buy now
20 Dec 2007 incorporation Incorporation Company 13 Buy now