TELMAG MAGNETIC COMPONENTS LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/098 June 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/06/095 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 APPLICATION FOR STRIKING-OFF

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA REGAN / 01/12/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 DEC MORT/CHARGE *****

View Document

04/11/064 November 2006 DEC MORT/CHARGE *****

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: P O BOX 16 WHITEHILL ROAD HAMILTON ML3 0LF

View Document

22/08/0222 August 2002 S366A DISP HOLDING AGM 05/08/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 AUDITOR'S RESIGNATION

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 DEC MORT/CHARGE *****

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 DEC MORT/CHARGE *****

View Document

27/05/9427 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 £ NC 1000/1606000 24/0

View Document

05/10/925 October 1992 RESOLUTION PASSED ON

View Document

05/10/925 October 1992 NC INC ALREADY ADJUSTED 24/09/92

View Document

05/10/925 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9220 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

01/05/911 May 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 PARTIC OF MORT/CHARGE 3663

View Document

21/03/9121 March 1991 PARTIC OF MORT/CHARGE 3383

View Document

21/03/9121 March 1991 PARTIC OF MORT/CHARGE 3384

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/08/9022 August 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 PARTIC OF MORT/CHARGE 3497

View Document

16/10/8916 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED ORRMAC (NO:120) LIMITED CERTIFICATE ISSUED ON 02/10/89

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 36 HERIOT ROW EDINBURGH EH3 6ES

View Document

27/09/8927 September 1989 88(2) 998 X £1 ORD 280889 CASH

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 280889

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 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