TELLAN ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
CHARNWOOD HOUSE HARCOURT WAY
MERIDIAN BUSINESS PARK
LEICESTERSHIRE
LE19 1WP

View Document

06/03/146 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/146 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/146 March 2014 DECLARATION OF SOLVENCY

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PHILIP FAULKNER / 27/11/2013

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY KAY ANDERSON FAULKNER / 27/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KAY ANDERSON FAULKNER / 27/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
6 DOMINUS WAY
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RP

View Document

07/10/137 October 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY KAY ANDERSON FAULKNER / 28/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KAY ANDERSON FAULKNER / 28/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PHILIP FAULKNER / 28/07/2011

View Document

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 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