SATELCOM LIMITED

110 Buckingham Avenue 110 Buckingham Avenue, Berkshire, SL1 4PF
StatusDISSOLVED
Company No.02181266
CategoryPrivate Limited Company
Incorporated20 Oct 1987
Age36 years, 7 months
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 2 months, 16 days

SUMMARY

SATELCOM LIMITED is an dissolved private limited company with number 02181266. It was incorporated 36 years, 7 months ago, on 20 October 1987 and it was dissolved 10 years, 2 months, 16 days ago, on 04 March 2014. The company address is 110 Buckingham Avenue 110 Buckingham Avenue, Berkshire, SL1 4PF.



Company Fillings

Gazette dissolved voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-11-05

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/13

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Resolution

Date: 08 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mr Jens Peter Montanana

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Vincent Drakford Lewis

Change date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mr. Mark Rogers

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ian Michael Cook

Change date: 2010-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-03

Officer name: Mr Ralph Gerald Maingot

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Richard Starkey

Change date: 2010-06-04

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew miller

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david pfaff

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 12/04/05 from: satelcom house silwood park ascot berkshire SL5 7PW

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed satelcom (uk) LIMITED\certificate issued on 24/12/03

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 28/02/03

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 20 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/01/99--------- £ si [email protected]=2076 £ ic 9800/11876

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Capital

Type: 122

Description: Conve 30/07/98

Documents

View document PDF

Memorandum articles

Date: 07 Aug 1998

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

ASV FOODS LTD

222-224 WOODLANDS ROAD,GLASGOW,G3 6LN

Number:SC585878
Status:ACTIVE
Category:Private Limited Company

CAMDEN CUTTING BAR LIMITED

133 NORFOLK AVENUE,LONDON,N13 6AL

Number:10212868
Status:ACTIVE
Category:Private Limited Company

COTTEE HIGHWAY & TRANSPORTATION CONSULTANTS LIMITED

53 VICTORIA ROAD,COLCHESTER,CO3 3NU

Number:03439700
Status:ACTIVE
Category:Private Limited Company

DENLACH AERO LIMITED

LOXLEY COMMON LANE,NORTHWICH,CW9 7TB

Number:11849517
Status:ACTIVE
Category:Private Limited Company

JMM TECH PLANNING LIMITED

78 DAWES HOUSE FLAT 78 DAWES HOUSE,LONDON,SE17 1RD

Number:11851465
Status:ACTIVE
Category:Private Limited Company

THE VOLENSIS GROUP LIMITED

113 HOLLOWAY ROAD,LONDON,N7 8LT

Number:06014147
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