- Company Overview for TELETECH INVESTMENTS LTD (05081799)
- Filing history for TELETECH INVESTMENTS LTD (05081799)
- People for TELETECH INVESTMENTS LTD (05081799)
- More for TELETECH INVESTMENTS LTD (05081799)
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) |
---|---|---|---|
01 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
08 Oct 2014 | CERTNM |
Company name changed united wireless technologies LIMITED\certificate issued on 08/10/14
|
|
07 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | TM02 | Termination of appointment of Russell Backhouse as a secretary | |
07 May 2014 | TM01 | Termination of appointment of Russell Backhouse as a director | |
07 May 2014 | AP03 | Appointment of Mrs Helen Clare Crabtree as a secretary | |
06 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
10 May 2013 | CH01 | Director's details changed for Mr Russell John Backhouse on 23 March 2013 | |
10 May 2013 | CH01 | Director's details changed for Mr Andrew Charles Fitton on 23 March 2013 | |
10 May 2013 | CH03 | Secretary's details changed for Mr Russell John Backhouse on 23 March 2013 | |
15 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
28 Feb 2012 | CERTNM |
Company name changed mobitex holdings LIMITED\certificate issued on 28/02/12
|
|
12 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB on 29 October 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jun 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Russell John Backhouse on 23 March 2010 |