TELSPEC LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1421 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O MOORE STEPHENS LLP 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

21/02/1321 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

21/02/1321 February 2013 DECLARATION OF SOLVENCY

View Document

21/02/1321 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHIVDEV RAKKAR

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM MOORE STEPHENS LLP ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK WHITE

View Document

14/12/0914 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 8100123.00

View Document

14/12/0914 December 2009 CONSOLIDATION 23/11/09

View Document

14/12/0914 December 2009 23/11/2009

View Document

14/12/0914 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0914 December 2009 SOLVENCY STATEMENT DATED 10/11/09

View Document

14/12/0914 December 2009 STATEMENT BY DIRECTORS

View Document

14/12/0914 December 2009 SUB-DIVISION 23/11/09

View Document

07/12/097 December 2009 10/11/09 BULK LIST

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WHITE

View Document

21/09/0921 September 2009 REREG PLC TO PRI; RES02 PASS DATE:17/09/2009

View Document

21/09/0921 September 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/09/0921 September 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/09/0921 September 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 CANCEL LIST OF ORD SHAR 17/01/08

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: LANCASTER PARKER RD ROCHESTER AIRPORT ROCHESTER KENT,ME1 3QU

View Document

10/07/0710 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/058 December 2005 RETURN MADE UP TO 10/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 10/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 10/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/0219 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 10/11/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 £ NC 10500000/13750000 25/04/00

View Document

11/05/0011 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/00

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 LISTING OF PARTICULARS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 10/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 10/11/98; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 10/11/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 10/11/96; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 RE:CRESTCO 19/08/96

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 10/11/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/05/95

View Document

10/05/9510 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

22/12/9422 December 1994 RETURN MADE UP TO 10/11/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9422 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 SHARES AGREEMENT OTC

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SUBDIVISION 01/12/93

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 01/12/93

View Document

13/01/9413 January 1994 NC INC ALREADY ADJUSTED 01/12/93

View Document

06/01/946 January 1994 SUBDIVISION 01/12/93

View Document

06/01/946 January 1994 £ NC 50000/6943922 01/1

View Document

06/01/946 January 1994 S-DIV 01/12/93

View Document

06/01/946 January 1994 £ NC 6943922/10500000 01/12/93

View Document

23/12/9323 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 LISTING OF PARTICULARS

View Document

06/12/936 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/93

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/11/9315 November 1993 APPLICATION COMMENCE BUSINESS

View Document

10/11/9310 November 1993 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