TELECOMS PLUS LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
RYBURN
AMOTHERBY
MALTON
NORTH YORKSHIRE
YO17 6TL

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
C/O THE JONES PARTNERSHIP
70 WESTGATE
PICKERING
NORTH YORKSHIRE
YO18 8AZ
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON BERTUCCI / 07/02/2012

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BERTUCCI / 07/02/2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM YEW TREE COTTAGE WELBURN YORK NORTH YORKSHIRE YO60 7ED

View Document

09/02/119 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BERTUCCI / 29/01/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BERTUCCI / 30/07/2008

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BERTUCCI / 30/07/2008

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM 2 MIRES BECK CLOSE SHIPLEY BRADFORD BD18 2NA

View Document

22/01/0822 January 2008 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