TELEGAN GAS MONITORING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of company's objects

View Document

10/02/2310 February 2023 Termination of appointment of Marc Arthur Ronchetti as a director on 2023-01-16

View Document

07/02/237 February 2023 Appointment of Mr Stephen William Lawrence Gunning as a director on 2023-01-16

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Marc Arthur Ronchetti on 2022-05-13

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

13/12/1313 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN THOMPSON / 04/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 04/12/2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 04/12/2011

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

22/12/0922 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM:
2 BLACKLANDS WAY
ABINGDON
OXFORDSHIRE OX14 1DY

View Document

20/12/0420 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM:
2 BLACKLANDS WAY
ABINGDON
OXFORDSHIRE OX14 1DY

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM:
THE FLEMING CENTRE
FLEMING WAY,CRAWLEY
WEST SUSSEX
RH10 2NN

View Document

04/01/024 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM:
LEGION HOUSE
GODSTONE ROAD
KENLEY
SURREY CR8 5YS

View Document

25/04/9725 April 1997 COMPANY NAME CHANGED
TELEGAN EMISSIONS MONITORING LIM
ITED
CERTIFICATE ISSUED ON 28/04/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

16/01/9516 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ADOPT MEM AND ARTS 20/07/93

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED
STEVTON (NO. 47) LIMITED
CERTIFICATE ISSUED ON 22/06/93

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM:
1 THE BILLINGS
WALNUT TREE CLOSE
GUILDFORD
SURREY GU1 4YD

View Document

22/01/9322 January 1993 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