TELROCK TECHNOLOGIES LTD

Company Documents

DateDescription
21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/12/143 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 SUB-DIVISION
29/05/14

View Document

22/08/1422 August 2014 ADOPT ARTICLES 29/05/2014

View Document

22/08/1422 August 2014 SUB-DIVISION
29/05/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR BRUCE HENDERSON LEITH

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERT SMITH / 04/11/2009

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED M SYSTEMS LTD
CERTIFICATE ISSUED ON 31/01/14

View Document

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

View Accounts

11/12/1311 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

09/12/129 December 2012 APPOINTMENT TERMINATED, SECRETARY REINHARD SCHU

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ROBINSON / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERT SMITH / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAZURE / 01/03/2010

View Document

04/03/104 March 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF ENGLAND

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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