Telmar E LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 12, 2015)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
TELMAR ELECTRONICS LIMITED
Company type Private Limited Company , Dissolved Company Number 01967072 Record last updated Friday, January 19, 2018 3:27:52 PM UTC Official Address 42 Bridge Street Morpeth Ne611nl North, Morpeth North There are 24 companies registered at this street
Postal Code NE611NL Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Visits Searches Document Type Publication date Download link Registry Mar 15, 2016 Second notification of strike-off action in london gazette Registry Dec 29, 2015 First notification of strike - off in london gazette Registry Dec 18, 2015 Striking off application by a company Financials Feb 12, 2015 Annual accounts Registry Jan 19, 2015 Annual return Registry Jan 19, 2015 Change of registered office address Financials Jun 10, 2014 Annual accounts Registry Jan 30, 2014 Annual return Financials May 1, 2013 Annual accounts Registry Feb 15, 2013 Annual return Registry Mar 22, 2012 Annual return 2588510... Financials Mar 12, 2012 Annual accounts Registry Mar 2, 2012 Resignation of one Director Registry Jan 24, 2012 Resignation of one Pharmacist and one Director (a man) Financials Jan 24, 2011 Annual accounts Registry Jan 12, 2011 Annual return Financials Feb 8, 2010 Annual accounts Registry Jan 21, 2010 Annual return Registry Jan 19, 2010 Notification of single alternative inspection location Financials Apr 29, 2009 Annual accounts Registry Jan 22, 2009 Annual return Financials Aug 1, 2008 Annual accounts Registry Feb 1, 2008 Annual return Registry Feb 1, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Jun 22, 2007 Annual accounts Registry Jan 2, 2007 Change in situation or address of registered office Registry Jan 2, 2007 Change in situation or address of registered office 1801411... Registry Jan 2, 2007 Annual return Financials Jul 14, 2006 Annual accounts Registry Feb 28, 2006 Annual return Registry Feb 28, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Financials Jun 27, 2005 Annual accounts Registry Jan 12, 2005 Annual return Registry Nov 16, 2004 Change in situation or address of registered office Registry Oct 19, 2004 Resignation of a person Registry Oct 1, 2004 Resignation of one Operations Director and one Director (a man) Financials Mar 18, 2004 Annual accounts Registry Jan 22, 2004 Annual return Financials Aug 1, 2003 Annual accounts Registry Mar 7, 2003 Annual return Financials Jul 16, 2002 Annual accounts Registry Mar 12, 2002 Resignation of a person Registry Mar 7, 2002 Annual return Registry Jan 21, 2002 Resignation of one Technical Director and one Director (a man) Financials Apr 14, 2001 Annual accounts Registry Jan 20, 2001 Annual return Registry Feb 17, 2000 Annual return 1945439... Financials Feb 11, 2000 Annual accounts Registry Jan 12, 2000 Particulars of a mortgage or charge Registry Jan 12, 1999 Annual return Financials Dec 29, 1998 Annual accounts Financials Jan 25, 1998 Annual accounts 1944721... Registry Jan 25, 1998 Annual return Financials Jul 13, 1997 Annual accounts Registry Apr 10, 1997 Resignation of a person Registry Apr 10, 1997 Appointment of a person Registry Apr 8, 1997 Annual return Registry Mar 21, 1997 Appointment of a man as Company Director and Secretary Financials Oct 31, 1996 Annual accounts Registry Feb 2, 1996 Annual return Registry Dec 15, 1995 Director resigned, new director appointed Registry Oct 9, 1995 Appointment of a man as Director and Operations Director Financials Aug 1, 1995 Annual accounts Registry Feb 23, 1995 Annual return Registry Jan 4, 1995 Company name change Registry Jan 3, 1995 Change of name certificate Financials Aug 3, 1994 Annual accounts Registry Mar 24, 1994 Director's particulars changed Registry Mar 24, 1994 Annual return Registry Sep 28, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 27, 1993 Director resigned, new director appointed Financials Jul 16, 1993 Annual accounts Registry Jul 13, 1993 Resignation of one Electrical Engineer and one Director (a man) Registry Feb 23, 1993 Annual return Registry Jul 9, 1992 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Financials Jul 9, 1992 Annual accounts Financials Jun 10, 1992 Annual accounts 1831943... Registry May 1, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 29, 1992 Director's particulars changed Registry Apr 29, 1992 Annual return Registry Dec 31, 1991 Five appointments: 5 men Registry Dec 2, 1991 £ nc 25000/6000000 Registry Dec 2, 1991 Notice of increase in nominal capital Registry Dec 2, 1991 Auth. allotment of shares and debentures Registry Dec 2, 1991 Resolution Registry Dec 2, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 2, 1991 Resolution Registry Jan 29, 1991 Annual return Financials Jan 29, 1991 Annual accounts Registry Jun 5, 1990 Resolution Registry Jun 5, 1990 Alter mem and arts Registry Jun 5, 1990 Resolution Registry Jun 5, 1990 Director resigned, new director appointed Registry Jun 5, 1990 Resolution Registry Jun 5, 1990 Resolution 1766392... Registry Jun 1, 1990 Particulars of a mortgage or charge Registry Mar 7, 1990 Annual return Registry Jan 23, 1990 Particulars of a mortgage or charge Registry Dec 13, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 22, 1989 Particulars of a mortgage or charge