Advanced company searchLink opens in new window

TELINDUS LIMITED

Company number 02020395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2011 AP01 Appointment of Mr Bart Jozef Watteeuw as a director
15 Jul 2011 AP01 Appointment of Mr Marek Lowther as a director
15 Jul 2011 TM01 Termination of appointment of Mark Hutchinson as a director
23 Jun 2011 AP03 Appointment of Mr Mark Peter Fletcher as a secretary
23 Jun 2011 TM02 Termination of appointment of Peter Dowdeswell as a secretary
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 3,212,635
06 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in cap be 3,000,000 13/05/2011
02 Jun 2011 SH02 Consolidation, sub-division, re-conversion of shares. Statement of capital on 13 May 2011
  • GBP 212,635
25 May 2011 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Consolidation of shares 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from Centurion Riverside Way Watchmoor Park Camberley Surrey GU15 4YL England on 3 May 2011
03 May 2011 CH01 Director's details changed for Mr Filip None Coolen on 1 May 2011
08 Feb 2011 AP01 Appointment of Mr Filip None Coolen as a director
31 Jan 2011 TM01 Termination of appointment of Philippe Grandelet as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
05 Aug 2010 AP01 Appointment of Mr Philippe Grandelet as a director
01 Jul 2010 TM01 Termination of appointment of William Mosseray as a director
21 Jun 2010 AD01 Registered office address changed from Hatchwood Place Farnham Road Odiham Hampshire RG29 1AB on 21 June 2010
07 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for William Mosseray on 1 May 2010
07 May 2010 CH01 Director's details changed for Mark Gerard Hutchinson on 1 May 2010
08 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2010 TM01 Termination of appointment of Christian Braeckman as a director
04 Jan 2010 TM01 Termination of appointment of David Bottone as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008