TELE-SERVE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 | Final Gazette dissolved following liquidation |
15/02/2415 February 2024 | Final Gazette dissolved following liquidation |
15/11/2315 November 2023 | Return of final meeting in a creditors' voluntary winding up |
21/08/2321 August 2023 | Appointment of a voluntary liquidator |
04/08/234 August 2023 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-08-04 |
03/08/233 August 2023 | Liquidators' statement of receipts and payments to 2023-06-10 |
02/08/212 August 2021 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2021-08-02 |
02/08/212 August 2021 | Liquidators' statement of receipts and payments to 2021-06-10 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG U.K. |
18/06/1318 June 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
18/06/1318 June 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/06/1318 June 2013 | STATEMENT OF AFFAIRS/4.19 |
16/04/1316 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/04/1219 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STUART MORLEY / 02/10/2009 |
14/04/1114 April 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. FORMATIONS LIMITED / 02/10/2009 |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/05/1014 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
28/04/0928 April 2009 | COMPANY NAME CHANGED TELE'SERVE CONSULTING LIMITED CERTIFICATE ISSUED ON 29/04/09 |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS CASSIDY |
14/04/0914 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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