TELEMASTER (UK) LIMITED

Company Documents

DateDescription
14/07/1114 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1114 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2011:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/03/1018 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009335

View Document

18/03/1018 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 317 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5JG

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED KHALDAH JAVED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAVED IQBAL

View Document

10/07/0910 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 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