Ttg Europe PLC
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 1995)
- 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
|
ROXSPUR PLC
THE TELECOMMUNICATIONS GROUP PLC
Company type | Public Limited Company, Dissolved |
Company Number | 01665606 |
Record last updated | Wednesday, January 17, 2018 2:09:54 AM UTC |
Official Address | 25 Moorgate London Ec2r6ay Coleman Street There are 1,315 companies registered at this street |
Postal Code | EC2R6AY |
Sector | Private households with employees |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 29, 2016 | Second notification of strike-off action in london gazette | |
Registry | Jan 29, 2016 | Liquidator's progress report | |
Registry | Jan 29, 2016 | Return of final meeting in a creditors' voluntary winding-up | |
Notices | Nov 17, 2015 | Final meetings | |
Notices | Nov 17, 2015 | Notice of intended dividends | |
Registry | Nov 4, 2015 | Liquidator's progress report | |
Registry | Jul 13, 2015 | Resignation of one Secretary | |
Registry | Jun 18, 2015 | Resignation of one Director | |
Registry | May 11, 2015 | Liquidator's progress report | |
Registry | Feb 23, 2015 | Resignation of one Director (a man) | |
Notices | Dec 30, 2014 | Annual liquidation meetings | |
Registry | Nov 11, 2014 | Liquidator's progress report | |
Registry | May 13, 2014 | Liquidator's progress report 7906262... | |
Registry | Nov 26, 2013 | Liquidator's progress report | |
Registry | May 9, 2013 | Liquidator's progress report 7884502... | |
Registry | Nov 5, 2012 | Liquidator's progress report | |
Registry | Jun 13, 2012 | Insolvency:statement of affairs 2.14b | |
Registry | Jun 13, 2012 | Insolvency:statement of affairs 2.14b 7864624... | |
Registry | Jun 13, 2012 | Insolvency:statement of affairs 2.14b | |
Registry | May 14, 2012 | Liquidator's progress report | |
Registry | Feb 20, 2012 | Change of registered office address | |
Registry | Nov 10, 2011 | Liquidator's progress report | |
Registry | Sep 30, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Sep 30, 2011 | Notice of ceasing to act as voluntary liquidator | |
Registry | May 12, 2011 | Liquidator's progress report | |
Registry | Nov 18, 2010 | Liquidator's progress report 8152305... | |
Registry | May 20, 2010 | Liquidator's progress report | |
Registry | Nov 20, 2009 | Liquidator's progress report 8026333... | |
Registry | May 19, 2009 | Liquidator's progress report | |
Registry | Nov 12, 2008 | Liquidator's progress report 8298348... | |
Registry | May 13, 2008 | Liquidator's progress report | |
Registry | Dec 29, 2007 | Miscellaneous document | |
Registry | Nov 21, 2007 | Liquidator's progress report | |
Registry | Oct 24, 2006 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Jun 2, 2006 | Administrator's progress report | |
Registry | Mar 7, 2006 | Notice of extension of period of administration | |
Registry | Dec 8, 2005 | Administrator's progress report | |
Registry | Nov 30, 2005 | Notice of statement of affairs | |
Registry | Sep 1, 2005 | [amended] certificate of constitution of creditors committee | |
Registry | Sep 1, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 30, 2005 | Resignation of a person | |
Registry | Jul 30, 2005 | Resignation of a director | |
Registry | Jul 30, 2005 | Resignation of a person | |
Registry | Jul 29, 2005 | Notice of result of meeting of creditors | |
Registry | Jul 29, 2005 | Insolvency | |
Registry | Jul 11, 2005 | Statement of administrator's proposals | |
Registry | Jul 11, 2005 | Insolvency | |
Registry | May 19, 2005 | Change in situation or address of registered office | |
Registry | May 18, 2005 | Notice of administrators appointment | |
Registry | May 11, 2005 | Resignation of a person | |
Registry | May 10, 2005 | Resignation of 2 people: one Company Director and one Director (a woman) | |
Registry | Apr 29, 2005 | Resignation of 2 people: one Director (a man) | |
Registry | Apr 8, 2005 | Change in situation or address of registered office | |
Registry | Mar 8, 2005 | Resignation of a person | |
Registry | Feb 17, 2005 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Feb 7, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Dec 30, 2004 | Annual accounts | |
Registry | Dec 2, 2004 | Section 175 comp act 06 08 | |
Registry | Dec 2, 2004 | Resolution | |
Registry | Nov 26, 2004 | Change in situation or address of registered office | |
Registry | Oct 22, 2004 | Resignation of a person | |
Registry | Oct 22, 2004 | Resignation of a director | |
Registry | Oct 22, 2004 | Resignation of a person | |
Registry | Oct 19, 2004 | Resignation of 2 people: one Director (a man) | |
Registry | Aug 13, 2004 | Annual return | |
Registry | Jul 19, 2004 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Jul 19, 2004 | Alteration to memorandum and articles | |
Registry | Jul 19, 2004 | Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares | |
Registry | Jul 19, 2004 | Section 175 comp act 06 08 | |
Registry | Jul 19, 2004 | Notice of increase in nominal capital | |
Registry | Jul 19, 2004 | Disapplication of pre-emption rights | |
Registry | Jul 19, 2004 | £ nc 1000/1500000 | |
Registry | Jul 19, 2004 | Authorised allotment of shares and debentures | |
Registry | Jul 19, 2004 | Resolution | |
Registry | Jul 19, 2004 | Resolution 1910256... | |
Registry | Jul 19, 2004 | Resolution | |
Registry | Jul 19, 2004 | Resolution 1867561... | |
Registry | Jul 19, 2004 | Resolution | |
Registry | Jul 15, 2004 | Resignation of a person | |
Registry | Jul 7, 2004 | Prospectus | |
Registry | Jun 18, 2004 | Resignation of a person | |
Registry | Jun 10, 2004 | Memorandum of association | |
Registry | Apr 26, 2004 | Appointment of a person | |
Registry | Mar 31, 2004 | Change of accounting reference date | |
Registry | Mar 31, 2004 | Accounts | |
Registry | Mar 29, 2004 | Resignation of one Company Director and one Director (a man) | |
Registry | Mar 25, 2004 | Change of name certificate | |
Registry | Mar 25, 2004 | Company name change | |
Registry | Mar 18, 2004 | Resignation of a person | |
Registry | Feb 23, 2004 | Appointment of a person | |
Registry | Feb 19, 2004 | Appointment of a person 1788960... | |
Registry | Feb 19, 2004 | Appointment of a person | |
Registry | Feb 5, 2004 | Shares agreement | |
Registry | Feb 5, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 5, 2004 | Two appointments: a woman and a man | |
Registry | Feb 1, 2004 | Appointment of a man as Director | |
Registry | Jan 8, 2004 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 17, 2003 | Change in situation or address of registered office | |
Registry | Nov 28, 2003 | Particulars of a mortgage or charge | |
Registry | Nov 10, 2003 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |