Advanced company searchLink opens in new window

TELROCK TECHNOLOGIES LTD

Company number 07066101

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)
31 Jan 2014 CERTNM Company name changed m systems LTD\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
31 Jan 2014 CONNOT Change of name notice
11 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
15 Nov 2013 CONNOT Change of name notice
21 Mar 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2012 TM02 Termination of appointment of Reinhard Schu as a secretary
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Lindsay Robert Smith on 1 March 2010
04 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
04 Mar 2010 CH01 Director's details changed for Daniel Mazure on 1 March 2010
04 Mar 2010 CH01 Director's details changed for Russell Robinson on 1 March 2010
09 Feb 2010 AD01 Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF England on 9 February 2010
04 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted