- Company Overview for TELEPORT LIMITED (02974267)
- Filing history for TELEPORT LIMITED (02974267)
- People for TELEPORT LIMITED (02974267)
- Charges for TELEPORT LIMITED (02974267)
- More for TELEPORT LIMITED (02974267)
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) |
---|---|---|---|
03 Feb 2000 | 288b | Director resigned | |
11 Jan 2000 | 363s |
Return made up to 06/10/99; full list of members
|
|
09 Dec 1999 | 287 | Registered office changed on 09/12/99 from: 18 crendon street high wycombe buchinghamshire HP13 6LS | |
15 Sep 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
13 Nov 1998 | 363s | Return made up to 06/10/98; full list of members | |
02 Apr 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
02 Apr 1998 | AA | Accounts for a small company made up to 31 December 1996 | |
18 Feb 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Feb 1998 | 363a | Return made up to 06/10/97; no change of members | |
03 Feb 1998 | 363(353) |
Location of register of members address 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 DocumentLocation of register of members address changed |
28 Oct 1996 | 363s |
Return made up to 06/10/96; no change of members
|
|
04 Apr 1996 | AA | Full accounts made up to 31 December 1995 | |
10 Jan 1996 | 363s | Return made up to 06/10/95; full list of members | |
29 Sep 1995 | 395 | Particulars of mortgage/charge | |
08 Aug 1995 | 225(1) | Accounting reference date extended from 31/10 to 31/12 | |
11 Apr 1995 | 88(2)R | Ad 23/03/95--------- £ si 4998@1=4998 £ ic 2/5000 | |
11 Apr 1995 | 123 | Nc inc already adjusted 23/03/95 | |
11 Apr 1995 | RESOLUTIONS |
Resolutions
|
|
11 Apr 1995 | 288 | New secretary appointed;new director appointed | |
11 Apr 1995 | 288 | New director appointed | |
31 Mar 1995 | 395 | Particulars of mortgage/charge | |
15 Jan 1995 | 288 |
Secretary 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 DocumentSecretary resigned |
15 Jan 1995 | 288 |
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 |
15 Jan 1995 | 287 |
Registered office changed on 15/01/95 from: 3 garden walk london EC2A 3EQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 15/01/95 from: 3 garden walk london EC2A 3EQ |
11 Jan 1995 | CERTNM |
Company name changed aegis corporation LIMITED\certificate issued on 12/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed aegis corporation LIMITED\certificate issued on 12/01/95 |