TELESSENTIAL LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RYAN SEYMOUR

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: GISTERED OFFICE CHANGED ON 03/04/2009 FROM ALEXANDRA HOUSE EDUCATION ROAD LEEDS WEST YORKSHIRE LS7 2AL

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR RYAN SEYMOUR

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR RYAN SEYMOUR

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BYWATER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: G OFFICE CHANGED 31/01/05 C/O WINE & CO 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 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