TELEMATICS LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 APPLICATION FOR STRIKING-OFF

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
C/O IOANNIS PAPADOPOULOS
35 BISHOPSGATE
BLACKPOOL
FY3 7UP
ENGLAND

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

03/11/133 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/09/1125 September 2011 SECRETARY APPOINTED MR. NIKEFOROS OKKALIDES

View Document

25/09/1125 September 2011 DIRECTOR APPOINTED MR. ALEXANDROS OKKALIDES

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIKEFOROS OKKALIDES

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDROS OKKALIDES

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDROS OKKALIDES

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/04/1129 April 2011 SECRETARY APPOINTED MR. FILIPPOS OKKALIDES

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKEFOROS OKKALIDES / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM THE POST HOUSE BARRACLOUGHS LANE BARTON UPON HUMBER NORTH HUMBERSIDE DN18 5BB

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR. ALEXANDROS OKKALIDES

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDROS OKKALIDES

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY TPH SECRETARIES LIMITED

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/08/0629 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS; AMEND

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/08/0420 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 91 WATERSIDE ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN1 8BA

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: LAKEWOOD HOUSE HORNDON BUSINESS PARK STATION RD WEST HORNDON BRENTWOOD ESSEX CM13 3XL

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 COMPANY NAME CHANGED MEDICAL PHYSICS CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 10/03/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: C/O MIDLANDS COMPANY SERVICES LT SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 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