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 TypeDoc. Type |
Publication datePub. 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
|  |