TELELOGIC POPKIN LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1224 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/10/1111 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU

View Document

11/10/1111 October 2011 DECLARATION OF SOLVENCY

View Document

11/10/1111 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 RE SECT 519 AUD RESIG CA 2006

View Document

05/08/105 August 2010 SEC 519 CA 2006

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CLEMENTS / 05/06/2010

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

21/01/1021 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

09/01/109 January 2010 09/02/09 FULL LIST AMEND

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CLEMENTS / 01/11/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR ANDREW PAUL CLEMENTS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM NORTH BROOK HOUSE OXFORD SCIENCE PARK OXFORD OXFORDSHIRE OX4 4GA

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HAKAN TJARNEMO

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED STEPHEN DAVID WILSON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MIKAEL PALADE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDERS LIDBECK

View Document

17/10/0817 October 2008 CURRSHO FROM 31/12/2008 TO 31/10/2008

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: ST ALBANS HOUSE PORTLAND STREET LEAMINGTON SPA WARWICKSHIRE CV32 5EZ

View Document

01/08/051 August 2005 COMPANY NAME CHANGED POPKIN SOFTWARE & SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/08/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 S252 DISP LAYING ACC 01/12/97

View Document

14/05/9814 May 1998 S386 DISP APP AUDS 01/12/97

View Document

14/05/9814 May 1998 S366A DISP HOLDING AGM 01/12/97

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7HA

View Document

09/02/959 February 1995 Incorporation

View Document

09/02/959 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information