Gazette. Gazette dissolved liquidation. |
2019-07-09 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2019-04-09 |
View Report |
Address. Change date: 2018-12-05. New address: 158 Edmund Street Birmingham B3 2HB. Old address: Field House Uttoxeter Old Road Derby DE1 1NH. |
2018-12-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-12-04 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-12-04 |
View Report |
Resolution. Description: Resolutions. |
2018-12-04 |
View Report |
Accounts. Accounts type dormant. |
2018-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-11 |
View Report |
Accounts. Accounts type dormant. |
2017-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Accounts. Accounts type dormant. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-07 |
View Report |
Accounts. Change account reference date company current extended. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-08 |
View Report |
Accounts. Accounts type dormant. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-08 |
View Report |
Accounts. Accounts type dormant. |
2013-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Accounts. Accounts type dormant. |
2012-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-03 |
View Report |
Accounts. Accounts type dormant. |
2011-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-07 |
View Report |
Accounts. Accounts type dormant. |
2011-01-18 |
View Report |
Officers. Officer name: Philip Williams. |
2010-06-02 |
View Report |
Officers. Officer name: Julia Morton. |
2010-05-28 |
View Report |
Address. Change date: 2010-05-28. Old address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA. |
2010-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-22 |
View Report |
Officers. Officer name: Mr Michael Norfield. |
2010-04-14 |
View Report |
Officers. Officer name: William Rigby. |
2010-04-14 |
View Report |
Accounts. Accounts type dormant. |
2010-01-30 |
View Report |
Officers. Description: Secretary appointed julia alison morton. |
2009-10-02 |
View Report |
Officers. Description: Appointment terminated secretary lee johnstone. |
2009-10-02 |
View Report |
Officers. Description: Appointment terminated director peter burridge. |
2009-06-15 |
View Report |
Annual return. Legacy. |
2009-03-17 |
View Report |
Accounts. Accounts type dormant. |
2009-03-03 |
View Report |
Annual return. Legacy. |
2008-02-05 |
View Report |
Incorporation. Memorandum articles. |
2007-11-28 |
View Report |
Change of name. Description: Company name changed hutchison team telecom LIMITED\certificate issued on 20/11/07. |
2007-11-20 |
View Report |
Accounts. Accounts type dormant. |
2007-11-15 |
View Report |
Annual return. Legacy. |
2007-03-21 |
View Report |
Address. Description: Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD. |
2007-01-07 |
View Report |
Officers. Description: New director appointed. |
2006-10-19 |
View Report |
Accounts. Legacy. |
2006-03-06 |
View Report |
Address. Description: Registered office changed on 15/02/06 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG. |
2006-02-15 |
View Report |
Resolution. Description: Resolutions. |
2006-02-15 |
View Report |
Incorporation. Incorporation company. |
2006-02-01 |
View Report |