Call Centre Management Services LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2013-09-30 Cash in hand £100 0% Net Worth £100 0% Total assets £100 0% Shareholder's funds £100 0%
INTALEKT MANAGEMENT SERVICES LTD
CUSTOMER LOYALTY PROGRAMMES LIMITED
Company type Private Limited Company , Dissolved Company Number 07786278 Record last updated Saturday, February 10, 2018 10:30:24 PM UTC Official Address Purnells Treverva Farm Penryn Near Falmouth Cornwall Tr109bl There are 3 companies registered at this street
Locality Penryn Region England Postal Code TR109BL Sector consultancy, financial, limit, management, service
Visits CALL CENTRE MANAGEMENT SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-12 2018-2 2019-2 2020-1 2020-2 2022-12 2024-7 2024-9 2025-2 2025-3 0 1 2 3 Searches CALL CENTRE MANAGEMENT SERVICES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2014-1 0 1 Document Type Publication date Download link Registry Feb 18, 2016 Second notification of strike-off action in london gazette Registry Nov 18, 2015 Return of final meeting in a creditors' voluntary winding-up Notices Sep 1, 2015 Final meetings Notices Sep 17, 2014 Appointment of liquidators Notices Sep 17, 2014 Resolutions for winding-up Registry Sep 17, 2014 Change of registered office address Registry Sep 16, 2014 Resolution Registry Sep 16, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Sep 16, 2014 Statement of company's affairs Registry Sep 16, 2014 Extraordinary resolution in creditors, voluntary liquidation Notices Aug 26, 2014 Meetings of creditors Registry Aug 21, 2014 Annual return Registry Jun 25, 2014 Company name change Registry Jun 25, 2014 Change of name certificate Registry Jun 25, 2014 Notice of change of name nm01 - resolution Financials Jun 20, 2014 Annual accounts Registry Apr 30, 2014 Change of registered office address Registry Aug 29, 2013 Company name change Registry Aug 29, 2013 Change of name certificate Registry Aug 29, 2013 Notice of change of name nm01 - resolution Registry Aug 23, 2013 Annual return Registry Aug 22, 2013 Resignation of one Director Registry Aug 22, 2013 Resignation of one Director 2591295... Registry Aug 22, 2013 Resignation of one Director Registry Jul 2, 2013 Notice of striking-off action discontinued Financials Jul 1, 2013 Annual accounts Registry Mar 14, 2013 Compulsory strike off suspended Registry Feb 18, 2013 Change of name certificate Registry Feb 18, 2013 Notice of change of name nm01 - resolution Registry Feb 14, 2013 Resignation of one Company Director and one Director (a man) Registry Jan 22, 2013 First notification of strike-off action in london gazette Registry Sep 26, 2011 Two appointments: 2 men