TYPESTREAM LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/10/124 October 2012 DIRECTOR APPOINTED IAN GEDDES

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 22 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH23 6NX

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009453

View Document

10/10/1110 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB

View Document

02/12/102 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR ALFRED FURLONGER / 03/12/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: ALUM HOUSE 5 ALUM CHINE ROAD WESTBOURNE BOURNEMOUTH BH4 8DT

View Document

19/12/9519 December 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/11/948 November 1994 SECRETARY RESIGNED

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 1ST FLOOR KINGS ARMS HOUSE KINGS ARMS LANE, RINGWOOD, HANTS BH24 1AH

View Document

11/10/9311 October 1993 NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: WORDSTREAM HOUSE ST ADHELM S ROAD POOLE DORSET BH13 6BS

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/01/9222 January 1992 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992

View Document

15/02/9115 February 1991 RETURN MADE UP TO 27/10/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991

View Document

15/05/9015 May 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

15/05/9015 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/09/8724 September 1987 COMPANY NAME CHANGED FURLONGER PHOTOTEXT LIMITED CERTIFICATE ISSUED ON 25/09/87

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: G OFFICE CHANGED 25/08/87 VICTORIA CHAMBERS FIR VALE ROAD BOURNEMOUTH DORSET BH1 2JN

View Document

10/08/8710 August 1987 AUDITOR'S RESIGNATION

View Document

17/07/8717 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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