TELECTRA CONTROLS LIMITED

Company Documents

DateDescription
26/11/1226 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 August 2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN THERESA WISBY / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 01/09/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 EXEMPTION FROM APPOINTING AUDITORS 01/09/99

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED P.J. AND J.T. WISBY (UK) LIMITED CERTIFICATE ISSUED ON 22/06/99

View Document

25/05/9925 May 1999 EXEMPTION FROM APPOINTING AUDITORS 22/04/99

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

28/05/9828 May 1998 EXEMPTION FROM APPOINTING AUDITORS 09/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

26/06/9726 June 1997 Resolutions

View Document

26/06/9726 June 1997 EXEMPTION FROM APPOINTING AUDITORS 07/04/97

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED OBJECTIVE COMMUNICATIONS (UK) LI MITED CERTIFICATE ISSUED ON 16/05/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 EXEMPTION FROM APPOINTING AUDITORS 21/06/94

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

06/12/956 December 1995 EXEMPTION FROM APPOINTING AUDITORS 29/09/94

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

05/12/955 December 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

01/12/931 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/08

View Document

30/11/9330 November 1993 RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/12/92

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 18/11/92 FULL LIST NOF

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 Resolutions

View Document

28/01/9228 January 1992 Resolutions

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 17/12/91

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: G OFFICE CHANGED 28/01/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/01/9228 January 1992 � NC 100/50000 17/12/

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 NC INC ALREADY ADJUSTED 17/12/91

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED FRABRIA LIMITED CERTIFICATE ISSUED ON 30/12/91

View Document

18/11/9118 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information