- Company Overview for TEL REALISATIONS LIMITED (FC027723)
- Filing history for TEL REALISATIONS LIMITED (FC027723)
- People for TEL REALISATIONS LIMITED (FC027723)
- Charges for TEL REALISATIONS LIMITED (FC027723)
- UK establishments for TEL REALISATIONS LIMITED (FC027723)
- More for TEL REALISATIONS LIMITED (FC027723)
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) |
---|---|---|---|
20 May 2016 | MISC | Closure of place of business of dissolved uk company | |
14 Apr 2010 | MISC | Form 2.39B notice of vacation of office by administrator | |
14 Apr 2010 | MISC | Form 2.40B notice of appointment of replacement/additional administrator | |
11 Jan 2010 | MISC | Amending form 2.24B for 02/12/09 | |
30 Dec 2009 | MISC | Form 2.24B- 02/12/09 | |
28 Oct 2009 | MISC | Form 2.23B notice of result of meeting of creditors | |
28 Oct 2009 | MISC | Form 2.17B statement of administrator's proposals | |
28 Oct 2009 | MISC | Form 2.12B notice of administrator's appointment | |
01 Jul 2009 | FPA |
First pa details changed\andrew timothy clay\centrum recovery LIMITED\sppedwill mill\old coach road\tansley matlock\derbyshire\DE4 5FY
|
|
01 Jul 2009 | 692(1)(c) | Pa:res/app | |
19 Jun 2009 | 692(2) | Name changed trixter europe LIMITED | |
06 May 2009 | MISC | 692(1)(B) Terminate appointment director liam noone | |
22 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2008 | MISC | 692(1)(B)Particulars secretary andrew david harris | |
05 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
09 Oct 2007 | 692(2) | Name changed trixter LIMITED | |
31 Jul 2007 | BUSADD |
Business address hartham park corsham wiltshire SN13 0RP
|
|
31 Jul 2007 | 691 | Place of business registration |