TELE-SERVE CONSULTING LIMITED

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

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

View Document

03/08/233 August 2023 Liquidators' statement of receipts and payments to 2023-06-10

View Document

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

View Document

02/08/212 August 2021 Liquidators' statement of receipts and payments to 2021-06-10

View Document

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.

View Document

18/06/1318 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/06/1318 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1318 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STUART MORLEY / 02/10/2009

View Document

14/04/1114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO. FORMATIONS LIMITED / 02/10/2009

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 COMPANY NAME CHANGED TELE'SERVE CONSULTING LIMITED CERTIFICATE ISSUED ON 29/04/09

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CASSIDY

View Document

14/04/0914 April 2009 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