Neural Telecommunications (Uk) LTD
Full Company Report |
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
|
BETHLEHEM TECHNOLOGIES LONDON LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 25, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Apr 25, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Sep 7, 2011 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Sep 7, 2011 | Liquidator's progress report |  |
Registry | Aug 2, 2010 | Change of registered office address |  |
Registry | Jul 28, 2010 | Statement of company's affairs |  |
Registry | Jul 28, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 28, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 13, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 13, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 14, 2010 | Change of registered office address |  |
Registry | Mar 2, 2010 | Annual return |  |
Registry | Mar 2, 2010 | Notification of single alternative inspection location |  |
Registry | Mar 2, 2010 | Change of particulars for director |  |
Registry | Mar 2, 2010 | Change of particulars for director 4966... |  |
Registry | Mar 2, 2010 | Change of particulars for director |  |
Registry | Feb 23, 2010 | Change of particulars for director 4966... |  |
Registry | Feb 23, 2010 | Change of particulars for secretary |  |
Registry | Feb 23, 2010 | Change of particulars for director |  |
Registry | Jan 15, 2010 | 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,](/images/pdf-icon.svg) |
Registry | Dec 22, 2009 | Resignation of one Director (a man) |  |
Registry | Dec 22, 2009 | Resignation of one Director |  |
Registry | Oct 31, 2009 | Particulars of a mortgage or charge |  |
Registry | Jul 2, 2009 | Memorandum of association |  |
Registry | Jun 30, 2009 | Company name change |  |
Registry | Jun 30, 2009 | Change of name certificate |  |
Registry | Jun 18, 2009 | Change of accounting reference date |  |
Registry | May 13, 2009 | Notice of increase in nominal capital |  |
Registry | May 13, 2009 | £ nc 1000/1500000 |  |
Registry | May 13, 2009 | Appointment of a man as Director |  |
Registry | May 13, 2009 | Appointment of a man as Director 4966... |  |
Registry | Apr 9, 2009 | Notice of increase in nominal capital |  |
Registry | Apr 9, 2009 | £ nc 1000/1500000 |  |
Registry | Apr 7, 2009 | 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... |  |
Registry | Apr 7, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 31, 2009 | Three appointments: 3 men |  |
Registry | Feb 26, 2009 | Annual return |  |
Financials | Dec 30, 2008 | Annual accounts |  |
Financials | Dec 30, 2008 | Annual accounts 4966... |  |
Registry | Dec 2, 2008 | Appointment of a man as Secretary |  |
Registry | Nov 26, 2008 | Appointment of a man as Director and Secretary |  |
Registry | Aug 13, 2008 | Resignation of a secretary |  |
Registry | Jul 30, 2008 | Resignation of one Secretary (a man) |  |
Registry | Jun 5, 2008 | Shares agreement |  |
Registry | Jun 5, 2008 | Shares agreement 4966... |  |
Registry | Jun 5, 2008 | 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... |  |
Registry | May 9, 2008 | 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... |  |
Registry | May 9, 2008 | 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 |  |
Registry | Jan 16, 2008 | 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 |  |
Registry | Jan 14, 2008 | Notice of increase in nominal capital |  |
Registry | Jan 14, 2008 | £ nc 1000/1500000 |  |
Registry | Jan 12, 2008 | 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... |  |
Registry | Nov 28, 2007 | Annual return |  |
Registry | Oct 5, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 21, 2007 | Annual accounts |  |
Registry | Jan 5, 2007 | Annual return |  |
Registry | Jan 5, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 17, 2006 | Annual return |  |
Registry | Jan 19, 2006 | Particulars of a mortgage or charge |  |
Financials | Jan 12, 2006 | Annual accounts |  |
Registry | Jan 11, 2006 | Particulars of a mortgage or charge |  |
Registry | Jun 17, 2005 | Resignation of a director |  |
Registry | Apr 18, 2005 | Resignation of one Director (a man) and one Business Director |  |
Registry | Mar 7, 2005 | Change of accounting reference date |  |
Registry | Mar 2, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 7, 2005 | Appointment of a director |  |
Registry | Dec 10, 2004 | Annual return |  |
Registry | Dec 10, 2004 | Particulars of a mortgage or charge |  |
Registry | Dec 10, 2004 | Location of debenture register address changed |  |
Registry | Dec 10, 2004 | Location of register of members address changed |  |
Registry | Dec 10, 2004 | Registered office changed |  |
Registry | Dec 6, 2004 | Appointment of a man as Director |  |
Registry | Dec 3, 2004 | Notice of increase in nominal capital |  |
Registry | Dec 3, 2004 | Disapplication of pre-emption rights |  |
Registry | Dec 3, 2004 | £ nc 1000/1500000 |  |
Registry | Nov 19, 2004 | 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 |  |
Registry | Oct 19, 2004 | £ nc 1000/1500000 |  |
Registry | Oct 19, 2004 | Notice of increase in nominal capital |  |
Registry | May 11, 2004 | Resignation of a secretary |  |
Registry | May 11, 2004 | Change in situation or address of registered office |  |
Registry | May 11, 2004 | Appointment of a secretary |  |
Registry | Apr 28, 2004 | Appointment of a man as Secretary |  |
Registry | Apr 27, 2004 | Resignation of one Secretary (a man) |  |
Registry | Nov 17, 2003 | Three appointments: 3 men |  |