- Company Overview for THE CALLCENTRE SERVICE LIMITED (02086507)
- Filing history for THE CALLCENTRE SERVICE LIMITED (02086507)
- People for THE CALLCENTRE SERVICE LIMITED (02086507)
- Charges for THE CALLCENTRE SERVICE LIMITED (02086507)
- Insolvency for THE CALLCENTRE SERVICE LIMITED (02086507)
- More for THE CALLCENTRE SERVICE LIMITED (02086507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 1998 | 288b | Director resigned | |
29 Sep 1998 | 288a | New director appointed | |
18 Sep 1998 | 288b | Director resigned | |
08 Jul 1998 | 288b | Director resigned | |
26 May 1998 | 288c |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
26 Mar 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
26 Mar 1998 | 288a |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
02 Mar 1998 | 363a | Return made up to 27/02/98; no change of members | |
15 Jan 1998 | AA | Full accounts made up to 31 March 1997 | |
28 Dec 1997 | CERTNM | Company name changed teledata LIMITED\certificate issued on 29/12/97 | |
09 May 1997 | 288c | Director's particulars changed | |
08 May 1997 | 287 | Registered office changed on 08/05/97 from: c/o manweb PLC manweb house chester business park wrexham road chester CH4 9RF | |
18 Apr 1997 | 288c | Director's particulars changed | |
20 Mar 1997 | 363a | Return made up to 27/02/97; full list of members | |
02 Jan 1997 | 287 | Registered office changed on 02/01/97 from: sealand road cheshter CH1 4LR | |
17 Dec 1996 | 225 | Accounting reference date extended from 30/09/96 to 31/03/97 | |
09 Jun 1996 | 363s | Return made up to 27/02/96; full list of members | |
13 May 1996 | 288 | New secretary appointed | |
13 May 1996 | 288 | New director appointed | |
07 May 1996 | 287 | Registered office changed on 07/05/96 from: unit 3 the technology park colindeep lane london NW9 6BX | |
01 May 1996 | 288 | New director appointed | |
16 Apr 1996 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 1996 | RESOLUTIONS |
Resolutions
|
|
16 Apr 1996 | 288 | Secretary resigned | |
16 Apr 1996 | 288 | New director appointed |