Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Neural Telecommunications (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 12, 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

Financials

BETHLEHEM TECHNOLOGIES LONDON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04966619
Record last updated Wednesday, April 15, 2015 4:29:16 AM UTC
Official Address 43 Portman Square Marylebone High Street
There are 906 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1H6LY
Sector Telecommunications

Charts

Visits

NEURAL TELECOMMUNICATIONS (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72024-42024-62024-72024-82024-102024-110123
Document Type Publication date Download link
Registry Jul 25, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 25, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 7, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 7, 2011 Liquidator's progress report Liquidator's progress report
Registry Aug 2, 2010 Change of registered office address Change of registered office address
Registry Jul 28, 2010 Statement of company's affairs Statement of company's affairs
Registry Jul 28, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 28, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 13, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 13, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 14, 2010 Change of registered office address Change of registered office address
Registry Mar 2, 2010 Annual return Annual return
Registry Mar 2, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 2, 2010 Change of particulars for director Change of particulars for director
Registry Mar 2, 2010 Change of particulars for director 4966... Change of particulars for director 4966...
Registry Mar 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 23, 2010 Change of particulars for director 4966... Change of particulars for director 4966...
Registry Feb 23, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 23, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of registered office address Change of registered office address
Registry Jan 12, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Dec 22, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2009 Resignation of one Director Resignation of one Director
Registry Oct 31, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 2009 Memorandum of association Memorandum of association
Registry Jun 30, 2009 Company name change Company name change
Registry Jun 30, 2009 Change of name certificate Change of name certificate
Registry Jun 18, 2009 Change of accounting reference date Change of accounting reference date
Registry Jun 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 13, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 13, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2009 Appointment of a man as Director 4966... Appointment of a man as Director 4966...
Registry Apr 9, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 9, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4966... Declaration of satisfaction in full or in part of a mortgage or charge 4966...
Registry Apr 7, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2009 Three appointments: 3 men Three appointments: 3 men
Registry Feb 26, 2009 Annual return Annual return
Financials Dec 30, 2008 Annual accounts Annual accounts
Financials Dec 30, 2008 Annual accounts 4966... Annual accounts 4966...
Registry Dec 2, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 26, 2008 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Aug 13, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 30, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 5, 2008 Shares agreement Shares agreement
Registry Jun 5, 2008 Shares agreement 4966... Shares agreement 4966...
Registry Jun 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4966... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4966...
Registry May 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4966... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4966...
Registry May 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 12, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 16, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 14, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 4966... Declaration of satisfaction in full or in part of a mortgage or charge 4966...
Registry Nov 28, 2007 Annual return Annual return
Registry Oct 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 21, 2007 Annual accounts Annual accounts
Registry Jan 5, 2007 Annual return Annual return
Registry Jan 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 17, 2006 Annual return Annual return
Registry Jan 19, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 12, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 17, 2005 Resignation of a director Resignation of a director
Registry Apr 18, 2005 Resignation of one Director (a man) and one Business Director Resignation of one Director (a man) and one Business Director
Registry Mar 7, 2005 Change of accounting reference date Change of accounting reference date
Registry Mar 2, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 7, 2005 Appointment of a director Appointment of a director
Registry Dec 10, 2004 Annual return Annual return
Registry Dec 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2004 Location of debenture register address changed Location of debenture register address changed
Registry Dec 10, 2004 Location of register of members address changed Location of register of members address changed
Registry Dec 10, 2004 Registered office changed Registered office changed
Registry Dec 6, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 3, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 3, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 19, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 11, 2004 Resignation of a secretary Resignation of a secretary
Registry May 11, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 11, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 28, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 27, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 17, 2003 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)