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

Telmar E LTD

Reports

Includes
  • latest 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

Financials

TELMAR ELECTRONICS LIMITED

Details

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.

Charts

Visits

TELMAR E LIMITED (United Kingdom) Page visits 2024

Searches

TELMAR E LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Mar 15, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 29, 2015 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 18, 2015 Striking off application by a company Striking off application by a company
Financials Feb 12, 2015 Annual accounts Annual accounts
Registry Jan 19, 2015 Annual return Annual return
Registry Jan 19, 2015 Change of registered office address Change of registered office address
Financials Jun 10, 2014 Annual accounts Annual accounts
Registry Jan 30, 2014 Annual return Annual return
Financials May 1, 2013 Annual accounts Annual accounts
Registry Feb 15, 2013 Annual return Annual return
Registry Mar 22, 2012 Annual return 2588510... Annual return 2588510...
Financials Mar 12, 2012 Annual accounts Annual accounts
Registry Mar 2, 2012 Resignation of one Director Resignation of one Director
Registry Jan 24, 2012 Resignation of one Pharmacist and one Director (a man) Resignation of one Pharmacist and one Director (a man)
Financials Jan 24, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Financials Feb 8, 2010 Annual accounts Annual accounts
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 19, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Apr 29, 2009 Annual accounts Annual accounts
Registry Jan 22, 2009 Annual return Annual return
Financials Aug 1, 2008 Annual accounts Annual accounts
Registry Feb 1, 2008 Annual return 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 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 Annual accounts
Registry Jan 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 2, 2007 Change in situation or address of registered office 1801411... Change in situation or address of registered office 1801411...
Registry Jan 2, 2007 Annual return Annual return
Financials Jul 14, 2006 Annual accounts Annual accounts
Registry Feb 28, 2006 Annual return 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 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 Annual accounts
Registry Jan 12, 2005 Annual return Annual return
Registry Nov 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 19, 2004 Resignation of a person Resignation of a person
Registry Oct 1, 2004 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Mar 18, 2004 Annual accounts Annual accounts
Registry Jan 22, 2004 Annual return Annual return
Financials Aug 1, 2003 Annual accounts Annual accounts
Registry Mar 7, 2003 Annual return Annual return
Financials Jul 16, 2002 Annual accounts Annual accounts
Registry Mar 12, 2002 Resignation of a person Resignation of a person
Registry Mar 7, 2002 Annual return Annual return
Registry Jan 21, 2002 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Financials Apr 14, 2001 Annual accounts Annual accounts
Registry Jan 20, 2001 Annual return Annual return
Registry Feb 17, 2000 Annual return 1945439... Annual return 1945439...
Financials Feb 11, 2000 Annual accounts Annual accounts
Registry Jan 12, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 1999 Annual return Annual return
Financials Dec 29, 1998 Annual accounts Annual accounts
Financials Jan 25, 1998 Annual accounts 1944721... Annual accounts 1944721...
Registry Jan 25, 1998 Annual return Annual return
Financials Jul 13, 1997 Annual accounts Annual accounts
Registry Apr 10, 1997 Resignation of a person Resignation of a person
Registry Apr 10, 1997 Appointment of a person Appointment of a person
Registry Apr 8, 1997 Annual return Annual return
Registry Mar 21, 1997 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Feb 2, 1996 Annual return Annual return
Registry Dec 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 9, 1995 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Financials Aug 1, 1995 Annual accounts Annual accounts
Registry Feb 23, 1995 Annual return Annual return
Registry Jan 4, 1995 Company name change Company name change
Registry Jan 3, 1995 Change of name certificate Change of name certificate
Financials Aug 3, 1994 Annual accounts Annual accounts
Registry Mar 24, 1994 Director's particulars changed Director's particulars changed
Registry Mar 24, 1994 Annual return Annual return
Registry Sep 28, 1993 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 Sep 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 16, 1993 Annual accounts Annual accounts
Registry Jul 13, 1993 Resignation of one Electrical Engineer and one Director (a man) Resignation of one Electrical Engineer and one Director (a man)
Registry Feb 23, 1993 Annual return 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 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 Annual accounts
Financials Jun 10, 1992 Annual accounts 1831943... Annual accounts 1831943...
Registry May 1, 1992 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 Apr 29, 1992 Director's particulars changed Director's particulars changed
Registry Apr 29, 1992 Annual return Annual return
Registry Dec 31, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Dec 2, 1991 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 2, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 2, 1991 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 2, 1991 Resolution Resolution
Registry Dec 2, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 2, 1991 Resolution Resolution
Registry Jan 29, 1991 Annual return Annual return
Financials Jan 29, 1991 Annual accounts Annual accounts
Registry Jun 5, 1990 Resolution Resolution
Registry Jun 5, 1990 Alter mem and arts Alter mem and arts
Registry Jun 5, 1990 Resolution Resolution
Registry Jun 5, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 5, 1990 Resolution Resolution
Registry Jun 5, 1990 Resolution 1766392... Resolution 1766392...
Registry Jun 1, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 1990 Annual return Annual return
Registry Jan 23, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 1989 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 Sep 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge

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