CALL CENTRE ENTERPRISES LIMITED

Global House Global House, Basingstoke, RG21 3BT, Hampshire
StatusDISSOLVED
Company No.01470459
CategoryPrivate Limited Company
Incorporated02 Jan 1980
Age44 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 4 months, 2 days

SUMMARY

CALL CENTRE ENTERPRISES LIMITED is an dissolved private limited company with number 01470459. It was incorporated 44 years, 5 months, 1 day ago, on 02 January 1980 and it was dissolved 13 years, 4 months, 2 days ago, on 01 February 2011. The company address is Global House Global House, Basingstoke, RG21 3BT, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael hutchison

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nigel bell

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director roger westwood

Documents

View document PDF

Accounts with made up date

Date: 29 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 02/11/05 from: abbey house 282 farnborough road farnborough hampshire GU14 7NJ

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quotecheck LIMITED\certificate issued on 01/04/99

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 04/09/98 from: concorde house 165 church street east woking surrey GU21 1HF

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/98; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/07/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hogg robinson personal advisory services LIMITED\certificate issued on 01/01/95

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 26/09/94 from: church gate church street west woking surrey GU21 1DJ

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 06/07/94; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 06/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 06/07/92; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 06/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/07/90; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/07/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/07/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

CHARLOTTE BENSON AESTHETICS LIMITED

FLAT 1, 23,BOGNOR REGIS,PO22 8BN

Number:11859169
Status:ACTIVE
Category:Private Limited Company

CITY QUAY PARKING LLP

21 YOUNG STREET,EDINBURGH,EH2 4HU

Number:SO305388
Status:ACTIVE
Category:Limited Liability Partnership

DILIGENT ROBOT LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:10650545
Status:ACTIVE
Category:Private Limited Company

MAZARS CYB SERVICES LIMITED

C/O MAZARS LLP,GLASGOW,G1 3DN

Number:SC296467
Status:ACTIVE
Category:Private Limited Company

PRIMARY FLOW LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:11424166
Status:ACTIVE
Category:Private Limited Company

TECHNICAL DOCUMENT SERVICES LIMITED

HARTSHILL LODGE CHURCH STREET,MARKET RASEN,LN8 3TR

Number:03121275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source