- Company Overview for TELTRA LTD (SC346809)
- Filing history for TELTRA LTD (SC346809)
- People for TELTRA LTD (SC346809)
- Charges for TELTRA LTD (SC346809)
- Insolvency for TELTRA LTD (SC346809)
- More for TELTRA LTD (SC346809)
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) |
---|---|---|---|
08 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
11 May 2015 | AD01 | Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW to Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 11 May 2015 | |
11 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr Michael William Philliben on 25 May 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Michael William Philliben as a secretary on 1 August 2014 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Apr 2012 | AD01 | Registered office address changed from 30 Russell Street Johnstone Renfrewshire PA5 8EZ Scotland on 19 April 2012 | |
09 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
30 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
22 Aug 2010 | CH01 | Director's details changed for Mr Michael Philliben on 8 August 2010 | |
19 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Sep 2009 | 363a | Return made up to 08/08/09; full list of members | |
08 Aug 2008 | NEWINC | Incorporation |