Line One Telecom LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 7, 2006)
- 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
- related company news
- information about these directors and secretaries in other companies
|
SME DIGITAL SOLUTIONS2 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04851742 |
Record last updated | Thursday, April 9, 2015 12:57:29 AM UTC |
Official Address | Dte House Hollins Mount Lane Bury Lancashire Bl98at Unsworth There are 88 companies registered at this street |
Locality | Unsworth |
Region | England |
Postal Code | BL98AT |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Dec 7, 2007 | Liquidator's progress report |  |
Registry | Dec 7, 2007 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Oct 24, 2007 | Liquidator's progress report |  |
Registry | Oct 18, 2006 | Change in situation or address of registered office |  |
Registry | Oct 16, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Oct 16, 2006 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Oct 16, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Financials | Sep 7, 2006 | Annual accounts |  |
Registry | Aug 31, 2006 | Change of name certificate |  |
Registry | Aug 31, 2006 | Company name change |  |
Registry | Aug 22, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 22, 2006 | Annual return |  |
Financials | Dec 2, 2005 | Annual accounts |  |
Registry | Aug 26, 2005 | Annual return |  |
Financials | Dec 8, 2004 | Annual accounts |  |
Registry | Nov 30, 2004 | Appointment of a director |  |
Registry | Nov 19, 2004 | Resignation of a secretary |  |
Registry | Oct 4, 2004 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Oct 4, 2004 | Appointment of a woman |  |
Registry | Aug 25, 2004 | Annual return |  |
Registry | Jan 13, 2004 | Section 175 comp act 06 08 |  |
Registry | Jan 13, 2004 | £ nc 1000/1500000 |  |
Registry | Jan 13, 2004 | Notice of increase in nominal capital |  |
Registry | Jan 13, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 27, 2003 | Change of accounting reference date |  |
Registry | Aug 27, 2003 | Appointment of a director |  |
Registry | Aug 27, 2003 | Appointment of a director 4851... |  |
Registry | Aug 27, 2003 | Change in situation or address of registered office |  |
Registry | Aug 27, 2003 | Appointment of a director |  |
Registry | Aug 14, 2003 | Resignation of a secretary |  |
Registry | Aug 14, 2003 | Change in situation or address of registered office |  |
Registry | Aug 14, 2003 | Resignation of a director |  |
Registry | Aug 6, 2003 | Three appointments: 3 men |  |
Registry | Jul 31, 2003 | Two appointments: 2 companies |  |