TELLI GROUP LTD

Company Documents

DateDescription
07/02/177 February 2017 STRUCK OFF AND DISSOLVED

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEHZAD GHOOLAMPOUR

View Document

23/07/1623 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR BAHADIR TELLI

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR BAHADIR TELLI

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN CLAPPISON

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
C/O TELLI GROUP HQ
UNIT 1 CARMEL COURT
SALTMARSH COURT
HULL
HU4 7DZ

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR BAHADIR TELLI

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR DARREN CLAPPISON

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
UNIT 1 CARMEL COURT SALTMARSH COURT
PRIORY PARK EAST
HESSLE
HU4 7DZ
ENGLAND

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED MANATUS LTD
CERTIFICATE ISSUED ON 22/08/14

View Document

22/08/1422 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
APT 1 THE STABLES
COACH HOUSE RAYWELL HALL
RAYWELL
EAST YORKSHIRE
HU16 5WH

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR KELLY GWILLIAM

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR BAHADIR TELLI

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MISS KELLY MARIE GWILLIAM

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR BEHZAD GHOOLAMPOUR

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALI KHAN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
1 COACH HOUSE
RIPLINGHAM ROAD
RAYWELL
HU16 5WG
ENGLAND

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALI KOC

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED ALI JAMES KOC

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED ALI JAMES KHAN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR BAHADIR TELLI

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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