- Company Overview for TELLUS LINK NETWORK LIMITED (06442759)
- Filing history for TELLUS LINK NETWORK LIMITED (06442759)
- People for TELLUS LINK NETWORK LIMITED (06442759)
- More for TELLUS LINK NETWORK LIMITED (06442759)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2011 | DS01 | Application to strike the company off the register | |
28 Sep 2011 | TM01 | Termination of appointment of Pete Agate as a director on 31 July 2011 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 |
Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
20 Dec 2010 | AD01 | Registered office address changed from 44B the Broadwalk Imperial Square Cheltenham Gloucestershire GL50 1QG on 20 December 2010 | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Asbjorn Moller on 25 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Pete Agate on 25 January 2010 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 41 rodney road cheltenham gloucestershire GL50 1HX | |
05 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
04 Dec 2008 | 288b | Appointment Terminate, Director Oscar Ray Teodorescu Logged Form | |
04 Dec 2008 | 288a | Director appointed pete agate | |
04 Dec 2008 | 288b | Appointment Terminated Director oscar teodorescu | |
08 Jan 2008 | 88(2)R | Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288a | New secretary appointed;new director appointed | |
03 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288b | Secretary resigned | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 134 dorchester way belmont hereford herefordshire HR2 7ZP | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
03 Dec 2007 | NEWINC | Incorporation |