TELINDUS LIMITED



Company Documents

DateDescription
20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIEK VANDIERENDONCK

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR EDGARD MARIA VAN DEN BERGH

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY MARK FLETCHER

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR DOMINIEK VANDIERENDONCK

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR BART WATTEEUW

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1228 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER FLETCHER / 09/03/2012

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR PATRICK REN� MARIO VAN DER PERREN

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR FILIP COOLEN

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR BART JOZEF WATTEEUW

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR MAREK LOWTHER

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINSON

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR MARK PETER FLETCHER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER DOWDESWELL

View Document

06/06/116 June 2011 INCREASE IN CAP BE 3,000,000 13/05/2011

View Document

02/06/112 June 2011 CONSOLIDATION SUB-DIVISION RE-CONVERSION 13/05/11 STATEMENT OF CAPITAL GBP 212635

View Document

25/05/1125 May 2011 REDEMPTION OF SHARES 13/05/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM CENTURION RIVERSIDE WAY WATCHMOOR PARK CAMBERLEY SURREY GU15 4YL ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FILIP NONE COOLEN / 01/05/2011

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR FILIP NONE COOLEN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GRANDELET

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR PHILIPPE GRANDELET

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOSSERAY

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM HATCHWOOD PLACE FARNHAM ROAD ODIHAM HAMPSHIRE RG29 1AB

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD HUTCHINSON / 01/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOSSERAY / 01/05/2010

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRAECKMAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOTTONE

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED CHRISTIAN DANIEL BRAECKMAN

View Document

09/02/099 February 2009 DIRECTOR RESIGNED EDWIN BEX

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED PHILIPPE RIBONNET

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PHILIPPE RIBONNET

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED WILLIAM MOSSERAY

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED RONALD EVERAERT

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED TELINDUS K-NET LIMITED CERTIFICATE ISSUED ON 11/07/03; RESOLUTION PASSED ON 07/07/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 01/05/01; NO CHANGE OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document



16/10/0016 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 COMPANY NAME CHANGED K-NET LIMITED CERTIFICATE ISSUED ON 12/01/00

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/06/97

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 10/06/97

View Document

19/05/9819 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/06/97

View Document

31/12/9731 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/06/9727 June 1997 CONVE 10/06/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 ADOPT MEM AND ARTS 10/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 01/05/97; CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: G OFFICE CHANGED 28/05/96 SADDLERS HOUSE 100 READING ROAD YATELEY , CAMBERLEY SURREY , GU17 7RX

View Document

08/01/968 January 1996 AUDITOR'S RESIGNATION

View Document

31/12/9531 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document (might not be available)

11/09/9511 September 1995 ADOPT MEM AND ARTS 13/07/95

View Document

05/06/955 June 1995 SHARES AGREEMENT OTC

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/95

View Document

27/03/9527 March 1995 ACQUISTION OF BUSINESS 06/03/95

View Document (might not be available)

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 � NC 200000/1000000 29/12/94

View Document (might not be available)

22/01/9522 January 1995 NC INC ALREADY ADJUSTED 29/12/94

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/06/942 June 1994 S-DIV 18/05/94

View Document (might not be available)

02/06/942 June 1994 SUB DIVIDED 18/05/94

View Document (might not be available)

27/04/9427 April 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document (might not be available)

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document (might not be available)

13/10/9213 October 1992 AUDITOR'S RESIGNATION

View Document (might not be available)

23/09/9223 September 1992 AUDITOR'S RESIGNATION

View Document (might not be available)

20/05/9220 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document (might not be available)

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

13/08/9113 August 1991 � NC 100000/200000 03/07/91

View Document

13/08/9113 August 1991 NC INC ALREADY ADJUSTED 03/07/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 01/07/90; NO CHANGE OF MEMBERS; AMEND

View Document (might not be available)

27/02/9127 February 1991 AUDITOR'S RESIGNATION

View Document (might not be available)

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document (might not be available)

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: G OFFICE CHANGED 21/11/90 9SADDLERS COURT READING ROAD YATELEY , CAMBERLEY SURREY , GU17 7RX

View Document (might not be available)

21/11/9021 November 1990 RETURN MADE UP TO 01/07/90; FULL LIST OF MEMBERS

View Document (might not be available)

13/08/9013 August 1990 � NC 100/100000 16/05/90

View Document (might not be available)

13/08/9013 August 1990 NC INC ALREADY ADJUSTED 16/05/90

View Document (might not be available)

12/06/9012 June 1990 REGISTERED OFFICE CHANGED ON 12/06/90 FROM: G OFFICE CHANGED 12/06/90 3 RECTORY CLOSE SANDHURST SURREY GU17 8HQ

View Document (might not be available)

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/04/904 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document (might not be available)

13/06/8913 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

26/04/8926 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document (might not be available)

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/8913 February 1989 FIRST GAZETTE

View Document (might not be available)

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document (might not be available)

24/11/8824 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document (might not be available)

30/10/8830 October 1988 DISSOLUTION DISCONTINUED

View Document (might not be available)

20/10/8820 October 1988 RE SHARES 01/04/88

View Document (might not be available)

13/10/8813 October 1988 WD 05/10/88 AD 01/04/88--------- � SI 98@1=98 � IC 2/100

View Document (might not be available)

05/10/885 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

16/09/8816 September 1988 ADOPT MEM AND ARTS 090888

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document (might not be available)

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document (might not be available)

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: G OFFICE CHANGED 29/08/86 35 BASINGHALL STREET LONDON EC2V 5DB

View Document (might not be available)

29/08/8629 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

28/08/8628 August 1986 COMPANY NAME CHANGED TRUSHELFCO (NO. 979) LIMITED CERTIFICATE ISSUED ON 28/08/86

View Document

20/08/8620 August 1986 GAZETTABLE DOCUMENT

View Document

20/08/8620 August 1986 MEMORANDUM OF ASSOCIATION

View Document

16/05/8616 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company