Advanced company searchLink opens in new window

TELECOM FACILITIES MANAGEMENT LIMITED

Company number 04220027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2003 288b Secretary resigned
25 Apr 2003 288a New secretary appointed
26 Mar 2003 AA Full accounts made up to 30 June 2002
20 Mar 2003 288a New director appointed
08 Mar 2003 287 Registered office changed on 08/03/03 from: blick rothenburg 12 york gate regents park london NW1 4QS
25 Nov 2002 AUD Auditor's resignation
19 Jun 2002 363a Return made up to 21/05/02; full list of members
15 Mar 2002 225 Accounting reference date extended from 31/05/02 to 30/06/02
16 Nov 2001 288a New secretary appointed
16 Nov 2001 288b Secretary resigned
17 Sep 2001 88(2)R Ad 03/09/01--------- £ si 99@1=99 £ ic 1/100
17 Sep 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Sep 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of secretar 23/07/01
27 Jul 2001 288a New director appointed
27 Jul 2001 288a New secretary appointed
09 Jul 2001 287 Registered office changed on 09/07/01 from: third floor 90 long acre london WC2E 9TT
09 Jul 2001 288b Secretary resigned
09 Jul 2001 288b Director resigned
09 Jul 2001 288b Director resigned
11 Jun 2001 CERTNM Company name changed newincco 47 LIMITED\certificate issued on 11/06/01
21 May 2001 NEWINC Incorporation