Ntl Holdings (Peterborough) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2012)shareholder details and share percentages 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
FCB 1064 LIMITED
BELL CABLEMEDIA HOLDINGS (PETERBOROUGH) LIMITED
CABLE & WIRELESS COMMUNICATIONS HOLDINGS (PETERBOROUGH) LIMITED
Company type Private Limited Company , Dissolved Company Number 02888397 Record last updated Friday, June 3, 2016 6:28:01 AM UTC Official Address 1 More London Place United Kingdom Se12af Riverside There are 749 companies registered at this street
Postal Code SE12AF Sector Dormant Company
Visits Document Type Publication date Download link Registry Sep 3, 2015 Notice of agreement to exemption from filing of accounts for period ending Registry Sep 3, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Aug 21, 2015 Change of location of company records to the single alternative inspection location Registry Aug 21, 2015 Change of registered office address Registry Aug 21, 2015 Notification of single alternative inspection location Registry Aug 19, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Aug 19, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Aug 19, 2015 Ordinary resolution in members' voluntary liquidation Registry Jun 30, 2015 Filing exemption statement of guarantee by parent company for period ending Registry Jan 19, 2015 Annual return Registry Nov 3, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 10, 2014 Notice of agreement to exemption from filing of accounts for period ending Registry Sep 10, 2014 Consoli accounts of parent company for subsidiary company period ending Registry May 23, 2014 Filing exemption statement of guarantee by parent company for period ending Registry Apr 9, 2014 Resignation of one Director Registry Apr 9, 2014 Appointment of a person as Director Registry Mar 31, 2014 Appointment of a woman Registry Feb 11, 2014 Annual return Registry Dec 13, 2013 Resignation of one Director Registry Dec 13, 2013 Appointment of a man as Director Registry Nov 29, 2013 Appointment of a man as Director and Chief Financial Officer Registry Sep 26, 2013 Consoli accounts of parent company for subsidiary company period ending Registry Sep 26, 2013 Notice of agreement to exemption from filing of accounts for period ending Registry Jun 18, 2013 Filing exemption statement of guarantee by parent company for period ending Registry Mar 14, 2013 Change of particulars for director Registry Jan 23, 2013 Annual return Registry Jan 16, 2013 Resignation of one Director Registry Jan 16, 2013 Appointment of a woman as Director Registry Dec 31, 2012 Resignation of a woman Registry Dec 31, 2012 Appointment of a woman Registry Oct 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 2888... Registry Oct 17, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 3, 2012 Annual accounts Registry Feb 1, 2012 Change of particulars for secretary Registry Feb 1, 2012 Change of particulars for director Registry Jan 24, 2012 Annual return Registry Nov 12, 2011 Appointment of a woman as Director Registry Nov 11, 2011 Resignation of one Director Registry Oct 6, 2011 Resignation of one Director 2888... Registry Oct 5, 2011 Appointment of a woman as Director Registry Sep 16, 2011 Resignation of 2 people: one Solicitor and one Director (a man) Financials Sep 9, 2011 Annual accounts Registry Apr 1, 2011 Change of registered office address Registry Jan 26, 2011 Annual return Financials Sep 8, 2010 Annual accounts Registry Jul 8, 2010 Particulars of a mortgage or charge Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 2888... Registry May 24, 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, Registry May 19, 2010 Resignation of one Secretary Registry May 19, 2010 Appointment of a woman as Secretary Registry May 19, 2010 Appointment of a man as Director Registry May 19, 2010 Resignation of one Director Registry May 19, 2010 Appointment of a man as Director Registry May 19, 2010 Resignation of one Director Registry Apr 30, 2010 Resignation of one Private Limited Company and one Director Registry Apr 30, 2010 Three appointments: 2 men and a woman Registry Apr 29, 2010 Particulars of a mortgage or charge Registry Jan 25, 2010 Memorandum of association Registry Jan 25, 2010 Alteration to memorandum and articles Registry Jan 22, 2010 Particulars of a mortgage or charge Registry Jan 22, 2010 Particulars of a mortgage or charge 2888... Registry Jan 21, 2010 Annual return Financials Oct 31, 2009 Annual accounts Registry Jan 20, 2009 Annual return Financials Nov 2, 2008 Annual accounts Registry Jan 31, 2008 Annual return Financials Oct 12, 2007 Annual accounts Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 4, 2007 Notice of change of directors or secretaries or in their particulars 2888... Registry Feb 17, 2007 Change in situation or address of registered office Registry Feb 12, 2007 Annual return Registry Dec 21, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 29, 2006 Particulars of a mortgage or charge Financials Apr 6, 2006 Annual accounts Registry Mar 10, 2006 Particulars of a mortgage or charge Registry Feb 7, 2006 Annual return Financials Apr 22, 2005 Annual accounts Registry Feb 1, 2005 Annual return Registry Nov 26, 2004 Appointment of a director Registry Nov 25, 2004 Resignation of a secretary Registry Nov 25, 2004 Resignation of a director Registry Nov 25, 2004 Resignation of a director 2888... Registry Nov 25, 2004 Appointment of a director Registry Nov 25, 2004 Resignation of a director Registry Oct 1, 2004 Appointment of a person as Director and Private Limited Company Registry Oct 1, 2004 Resignation of 4 people: one Accountant, one Solicitor, one Chief Financial Officer, one Secretary (a woman) and one Director (a man) Registry Sep 13, 2004 Resignation of a director Registry Aug 31, 2004 Resignation of one Treasurer and one Director (a man) Registry Jun 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2888... Financials May 13, 2004 Annual accounts Registry Apr 22, 2004 Particulars of a mortgage or charge Registry Apr 20, 2004 Appointment of a director Registry Apr 13, 2004 Appointment of a director 2888... Registry Mar 24, 2004 Two appointments: 2 men Registry Feb 6, 2004 Annual return Registry Oct 14, 2003 Resignation of a director Financials Oct 14, 2003 Annual accounts