TELERESOURCES CONSULTANCY LIMITED

Company Documents

DateDescription
28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 1

View Document

05/09/125 September 2012 REDUCE ISSUED CAPITAL 24/08/2012

View Document

05/09/125 September 2012 SOLVENCY STATEMENT DATED 24/08/12

View Document

05/09/125 September 2012 STATEMENT BY DIRECTORS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN READER

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR SARA WELLS

View Document

19/11/0919 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES KING

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: G OFFICE CHANGED 25/06/04 C/O SELECT APP (HOLDINGS) LTD ZIGGURAT GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3HW

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 19/09/02

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 S366A DISP HOLDING AGM 14/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 02/01/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/03/96

View Document

12/08/9612 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/96

View Document

19/05/9619 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/01/96

View Document

24/01/9624 January 1996 NC INC ALREADY ADJUSTED 19/01/96

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ADOPT MEM AND ARTS 19/01/96

View Document

24/01/9624 January 1996 � NC 100/100000 19/01

View Document

24/01/9624 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/01/96

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED TELERESOURCES LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995

View Document

07/12/957 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: G OFFICE CHANGED 04/12/95 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

01/12/951 December 1995 COMPANY NAME CHANGED CHARCO 627 LIMITED CERTIFICATE ISSUED ON 04/12/95

View Document

01/11/951 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 November 1995 Incorporation

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