European Telecom Solutions Ltd was founded on 18 March 1997 with its registered office in Shipston-On-Stour. The organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANBY, Andrew | 18 March 1997 | - | 1 |
MCCARTHY, David Louis | 18 March 1997 | 28 November 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANBY, Felicity Anne | 28 March 1998 | 01 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 September 2016 | |
DS01 - Striking off application by a company | 06 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AR01 - Annual Return | 31 May 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AD01 - Change of registered office address | 31 May 2015 | |
AA - Annual Accounts | 31 May 2014 | |
AR01 - Annual Return | 10 May 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AD01 - Change of registered office address | 26 November 2010 | |
AA - Annual Accounts | 16 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AD01 - Change of registered office address | 25 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 December 2009 | |
AR01 - Annual Return | 04 December 2009 | |
DISS16(SOAS) - N/A | 08 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 15 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 May 2007 | |
353 - Register of members | 15 May 2007 | |
287 - Change in situation or address of Registered Office | 15 May 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 13 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2005 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 19 March 2002 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 04 April 2000 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 08 January 1999 | |
288a - Notice of appointment of directors or secretaries | 22 April 1998 | |
363s - Annual Return | 08 April 1998 | |
225 - Change of Accounting Reference Date | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
NEWINC - New incorporation documents | 18 March 1997 |