Dissolved
Dissolved 2015-03-24
Company Information for SYMBOL TELECOM LIMITED
SOUTHAMPTON, UNITED KINGDOM, SO19,
|
Company Registration Number
06801364 Private Limited Company
Dissolved Dissolved 2015-03-24 |
| Company Name | |
|---|---|
| SYMBOL TELECOM LIMITED | |
| Legal Registered Office | |
| SOUTHAMPTON UNITED KINGDOM | |
| Company Number | 06801364 | |
|---|---|---|
| Date formed | 2009-01-26 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-03-31 | |
| Date Dissolved | 2015-03-24 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-09-11 06:04:39 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 26/01/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 26/01/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 15/10/2011 | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 93 EAST ROAD TYLORSTOWN FERNDALE RHONDDA CYNON TAFF CF43 3DF WALES | |
| AR01 | 26/01/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 26/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/11/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/11/2009 | |
| AA01 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.55 | 9 |
| MortgagesNumMortOutstanding | 0.32 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as SYMBOL TELECOM LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |