OLD TELEWARE LIMITED

Company Documents

DateDescription
28/07/0928 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/04/0914 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/091 April 2009 APPLICATION FOR STRIKING-OFF

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/07/0325 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 REREG PLC-PRI 14/07/03

View Document

16/07/0316 July 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/07/0316 July 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

16/07/0316 July 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: STATION ROAD BUSINESS PARK THIRSK N.YORKS. YO7 1PE

View Document

07/02/017 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0010 August 2000 AMEND 882 998000 0.05 12/01/00

View Document

09/08/009 August 2000 ADOPT ARTICLES 06/07/00

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 BALANCE SHEET

View Document

27/01/9827 January 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/9827 January 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/9827 January 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/01/9827 January 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 12/01/98

View Document

27/01/9827 January 1998 REREGISTRATION PRI-PLC 12/01/98

View Document

27/01/9827 January 1998 AUDITORS' REPORT

View Document

27/01/9827 January 1998 AUDITORS' STATEMENT

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 ALTER MEM AND ARTS 12/01/98

View Document

26/01/9826 January 1998 � NC 1000/50000 12/01/

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 12/01/98

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/07/931 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

08/01/938 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

08/09/928 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: G OFFICE CHANGED 26/08/92 88 TOPCLIFFE ROAD SOWERBY,THIRSK N.YORKS YO7 1RY

View Document

14/08/9214 August 1992 EXEMPTION FROM APPOINTING AUDITORS 14/07/92

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED OFFICE AND SHOPFLOOR INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/08/92

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED SHARETRUE LIMITED CERTIFICATE ISSUED ON 27/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/912 April 1991 ALTER MEM AND ARTS 13/03/91

View Document

02/04/912 April 1991 REGISTERED OFFICE CHANGED ON 02/04/91 FROM: G OFFICE CHANGED 02/04/91 2 BACHES STREET LONDON N1 6UB

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 12/12/90

View Document

12/12/9012 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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