TELAMON SYSTEMS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/12/103 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HILLYARD / 21/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDRZEJ DE SILVA / 21/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SOLVENCY STATEMENT DATED 07/12/09

View Document

15/12/0915 December 2009 REDUCE ISSUED CAPITAL 07/12/2009

View Document

15/12/0915 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 1

View Document

15/12/0915 December 2009 STATEMENT BY DIRECTORS

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM PHILIPS HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGE CAMBRIDGESHIRE CB4 0HB

View Document

16/09/0916 September 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED SUSAN HILLYARD

View Document

06/04/096 April 2009 SECRETARY APPOINTED ALISON HANCOCK

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL LUCHFORD

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DERBYSHIRE

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RE AGREEMENT 11/10/06

View Document

04/10/074 October 2007 AUDITOR'S RESIGNATION

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 £ IC 4800/4000 01/10/07 £ SR 800@1=800

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: UNIT C, OSPREY HOUSE, BERKELEY BUSINESS PARK, WOKINGHAM, BERKSHIRE RG40 4YJ

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0725 June 2007 £ SR 1200@1 07/11/06

View Document

13/03/0713 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 27 HOUNSLOW ROAD, TWICKENHAM, MIDDLESEX TW2 7BZ

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 14 PARKSIDE ROAD, HOUNSLOW, MIDDLESEX, TW3 2BD

View Document

27/11/9827 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998

View Document

16/01/9816 January 1998 £ NC 1000/5000 16/08/97

View Document

20/11/9720 November 1997 S366A DISP HOLDING AGM 12/11/97

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997

View Document

20/11/9720 November 1997 Resolutions

View Document

20/11/9720 November 1997 S252 DISP LAYING ACC 12/11/97

View Document

17/11/9717 November 1997 COMPANY NAME CHANGED TENET COMPUTER SERVICES LTD. CERTIFICATE ISSUED ON 18/11/97

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 S252 DISP LAYING ACC 19/11/96

View Document

07/02/977 February 1997 S366A DISP HOLDING AGM 19/11/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/09/963 September 1996 EXEMPTION FROM APPOINTING AUDITORS 03/08/96

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 8 LINCOLNS INN FIELDS, LONDON, WC2A 3BP

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 22 BLOOMSBURY SQUARE, LONDON, WC1A 2NS

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

04/01/964 January 1996 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 COMPANY NAME CHANGED NETWORK & ENTERPRISE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/07/95

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 14 PARKSIDE ROAD, HOUNSLOW, TW3 2BD

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994

View Document

21/11/9421 November 1994 Incorporation

View Document

21/11/9421 November 1994 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