Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Teledyne Cormon LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 2011)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01586443
Record last updated Friday, December 6, 2013 4:49:41 PM UTC
Official Address 1 Dorset Street Bevois
There are 363 companies registered at this street
Postal Code SO152DP
Sector Manufacture of computers and peripheral equipment

Charts

Visits

TELEDYNE CORMON LIMITED (United Kingdom) Page visits 2024

Searches

TELEDYNE CORMON LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Jan 3, 2013 Change of registered office address Change of registered office address
Registry Jan 2, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 2, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 2, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 12, 2012 Resignation of one Director Resignation of one Director
Registry Dec 12, 2012 Resignation of one Director 1586... Resignation of one Director 1586...
Registry Dec 12, 2012 Resignation of one Director Resignation of one Director
Registry Dec 4, 2012 Resignation of 3 people: one Company Director, one President And Chief Operating Officer and one Director (a man) Resignation of 3 people: one Company Director, one President And Chief Operating Officer and one Director (a man)
Registry Dec 22, 2011 Annual return Annual return
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry May 5, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 28, 2011 Resignation of one Director Resignation of one Director
Registry Apr 16, 2011 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jan 5, 2011 Annual return Annual return
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Dec 21, 2009 Annual return Annual return
Financials Nov 12, 2009 Annual accounts Annual accounts
Registry Oct 21, 2009 Change of registered office address Change of registered office address
Registry Oct 7, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 7, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jun 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 13, 2009 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Dec 19, 2008 Annual return Annual return
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 25, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1586... Declaration of satisfaction in full or in part of a mortgage or charge 1586...
Registry Nov 6, 2008 Register of members Register of members
Registry Oct 24, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Oct 23, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 22, 2008 Resignation of a director Resignation of a director
Registry Oct 22, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 22, 2008 Resignation of a director Resignation of a director
Registry Oct 22, 2008 Resignation of a director 1586... Resignation of a director 1586...
Registry Oct 22, 2008 Resignation of a director Resignation of a director
Registry Oct 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 22, 2008 Appointment of a man as Director 1586... Appointment of a man as Director 1586...
Registry Oct 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 22, 2008 Appointment of a man as Director 1586... Appointment of a man as Director 1586...
Registry Oct 22, 2008 Change of name certificate Change of name certificate
Registry Oct 16, 2008 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Oct 16, 2008 Four appointments: 4 men Four appointments: 4 men
Registry Oct 14, 2008 Annual return Annual return
Registry Oct 14, 2008 Annual return 1586... Annual return 1586...
Registry Oct 14, 2008 Annual return Annual return
Registry Oct 2, 2008 Miscellaneous document Miscellaneous document
Registry Sep 9, 2008 Miscellaneous document 1586... Miscellaneous document 1586...
Registry Sep 9, 2008 Miscellaneous document Miscellaneous document
Registry Sep 9, 2008 Miscellaneous document 1586... Miscellaneous document 1586...
Registry Sep 9, 2008 Miscellaneous document Miscellaneous document
Registry Sep 9, 2008 Miscellaneous document 1586... Miscellaneous document 1586...
Registry Sep 5, 2008 Annual return Annual return
Registry Sep 3, 2008 Annual return 1586... Annual return 1586...
Registry Sep 3, 2008 Annual return Annual return
Registry Aug 20, 2008 Annual return 1586... Annual return 1586...
Registry Aug 20, 2008 Annual return Annual return
Registry Aug 20, 2008 Annual return 1586... Annual return 1586...
Registry Aug 20, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 20, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1586... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1586...
Registry Aug 20, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 20, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1586... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1586...
Registry Aug 20, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Aug 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1586... Declaration of satisfaction in full or in part of a mortgage or charge 1586...
Financials Jun 5, 2008 Annual accounts Annual accounts
Registry Jan 4, 2008 Annual return Annual return
Financials Dec 28, 2007 Annual accounts Annual accounts
Financials Feb 7, 2007 Annual accounts 1586... Annual accounts 1586...
Registry Jan 2, 2007 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jan 26, 2006 Annual return Annual return
Registry Aug 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2005 Memorandum of association Memorandum of association
Registry May 20, 2005 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 29, 2004 Annual return Annual return
Financials Nov 10, 2004 Annual accounts Annual accounts
Registry Jan 19, 2004 Annual return Annual return
Financials Dec 16, 2003 Annual accounts Annual accounts
Registry Jan 31, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 23, 2003 Annual return Annual return
Financials Nov 27, 2002 Annual accounts Annual accounts
Registry Mar 26, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2002 Annual return Annual return
Registry Jan 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 4, 2001 Annual accounts Annual accounts
Registry Jan 23, 2001 Annual return Annual return
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Dec 7, 1999 Annual return Annual return
Financials Sep 20, 1999 Annual accounts Annual accounts
Registry Apr 28, 1999 Appointment of a director Appointment of a director
Registry Apr 28, 1999 Appointment of a director 1586... Appointment of a director 1586...
Registry Apr 6, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Dec 16, 1998 Annual return Annual return
Registry Oct 16, 1998 Resignation of a director Resignation of a director
Registry Oct 9, 1998 Resignation of one Director (a man) and one Management Consultant Resignation of one Director (a man) and one Management Consultant
Financials Sep 23, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Annual return Annual return
Financials Jan 8, 1998 Annual accounts Annual accounts
Registry Apr 10, 1997 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy