TELESCRIPT LIMITED

Flat 1, Meriden House Flat 1, Meriden House, Bath, BA1 2XZ
StatusDISSOLVED
Company No.02631226
CategoryPrivate Limited Company
Incorporated22 Jul 1991
Age32 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 26 days

SUMMARY

TELESCRIPT LIMITED is an dissolved private limited company with number 02631226. It was incorporated 32 years, 10 months, 22 days ago, on 22 July 1991 and it was dissolved 4 years, 8 months, 26 days ago, on 17 September 2019. The company address is Flat 1, Meriden House Flat 1, Meriden House, Bath, BA1 2XZ.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Avril Marjorie Voller

Change date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Old address: Badgers End Gare Hill Nr Frome Somerset BA11 5EY

Change date: 2015-09-30

New address: Flat 1, Meriden House Weston Road Bath BA1 2XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Avril Marjorie Voller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 05 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Voller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 12/09/07 from: the barn handpost farmhouse maidens green bracknell berkshire RG42 6LD

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 13/09/01 from: the granary handpost farmhouse maidens green bracknell berkshire RG12 6LD

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Address

Type: 287

Description: Registered office changed on 30/05/01 from: 43 high street marlow buckinghamshire SL7 1BA

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 10/07/95 from: c/o maco administration LTD 1 hyde park place london W2 2LH

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 1993

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/93; no change of members

Documents

View document PDF

Resolution

Date: 28 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Resolution

Date: 28 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1992

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/92; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Jul 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKWRIGHT STORES LIMITED

SUITE 3, THE SATURN CENTRE,BLACKBURN,BB1 5QB

Number:10983421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BODEN MANAGEMENT LIMITED

7 EMPRESS AVENUE,FARNBOROUGH,GU14 8LU

Number:08557737
Status:ACTIVE
Category:Private Limited Company

CBK CATERING LTD

53-55 BATH STREET,GLASGOW,G2 2DH

Number:SC588303
Status:ACTIVE
Category:Private Limited Company

LIGHT AND IMAGINATION LTD

39 REGENT STREET,WHITSTABLE,CT5 1JF

Number:10111271
Status:ACTIVE
Category:Private Limited Company

SNEYD GREEN BAR COMPANY LTD

5 HILLSIDE CLOSE,CREWE,CW2 5FZ

Number:08033678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUSTAINABLE ENVIRONMENT LTD

C/O WRIGHT, JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING,EDINBURGH,EH2 2AF

Number:SC360523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source