TELFORD CIRCUITS LIMITED

Company Documents

DateDescription
06/04/956 April 1995 RECEIVER CEASING TO ACT

View Document

06/04/956 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/02/9520 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/03/9411 March 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/03/933 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/03/933 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

17/02/9317 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/02/9310 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/09/9112 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: B3 HALESFIELD 11 TELFORD SHROPSHIRE TF7 4LZ

View Document

27/01/8927 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8623 June 1986 RETURN MADE UP TO 15/11/85; FULL LIST OF MEMBERS

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