- Company Overview for TELEMATICS LIMITED (03649792)
- Filing history for TELEMATICS LIMITED (03649792)
- People for TELEMATICS LIMITED (03649792)
- More for TELEMATICS LIMITED (03649792)
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) |
---|---|---|---|
17 Jun 2003 | 288b | Director resigned | |
26 Feb 2003 | 288a | New director appointed | |
17 Feb 2003 | 287 | Registered office changed on 17/02/03 from: mayflower house high street billericay essex CM12 9FT | |
17 Feb 2003 | 288a | New secretary appointed | |
04 Dec 2002 | 363a | Return made up to 31/10/02; full list of members | |
05 Aug 2002 | AA | Total exemption small company accounts made up to 31 October 2001 | |
27 Nov 2001 | 363a | Return made up to 31/10/01; full list of members | |
21 Nov 2001 | 287 | Registered office changed on 21/11/01 from: lakewood house horndon business park station rd west horndon brentwood essex CM13 3XL | |
07 Jul 2001 | AA | Accounts made up to 31 October 2000 | |
20 Oct 2000 | 363s | Return made up to 14/10/00; full list of members | |
14 Jul 2000 | AA | Accounts made up to 31 October 1999 | |
05 Jul 2000 | 288c | Secretary's particulars changed | |
13 Mar 2000 | MEM/ARTS | Memorandum and Articles of Association | |
09 Mar 2000 | CERTNM | Company name changed medical physics consultants limi ted\certificate issued on 10/03/00 | |
24 Nov 1999 | 363s | Return made up to 14/10/99; full list of members | |
04 Nov 1999 | 288b | Secretary resigned | |
04 Nov 1999 | 288a | New secretary appointed | |
04 Nov 1999 | 287 | Registered office changed on 04/11/99 from: c/o midlands company services lt suite 116 lonsdale house, 52 blucher street birmingham west midlands B1 1QU | |
02 Dec 1998 | 288a | New director appointed | |
12 Nov 1998 | 288b | Director resigned | |
14 Oct 1998 | NEWINC | Incorporation |