TELMAR ADMASTER SYSTEMS LIMITED

Company Documents

DateDescription
17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELMAR EUROPE LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY FEDERMAN

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LANZETTA / 24/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY PHILIP FEDERMAN / 24/07/2010

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS REGISTRARS LIMITED / 24/07/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 46 CHAGFORD STREET LONDON NW1 6EB

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 S366A DISP HOLDING AGM 31/03/02

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 17/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 AUDITOR'S RESIGNATION

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/07/97; CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 27 CHANCERY LANE LONDON WC2A 1NF

View Document

27/09/9527 September 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 COMPANY NAME CHANGED MALTCOVE LIMITED CERTIFICATE ISSUED ON 28/09/87

View Document

23/02/8723 February 1987 REGISTERED OFFICE CHANGED ON 23/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/02/8723 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • SEMJONOVS LTD


  • 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