Advanced company searchLink opens in new window

TALICE PLC

Company number 03974770

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 Sep 2007 COCOMP Order of court to wind up
28 Nov 2006 288b Director resigned
28 Nov 2006 288b Director resigned
20 Nov 2006 CERTNM Company name changed global transaction processing pl c\certificate issued on 20/11/06
16 May 2006 363s Return made up to 12/04/06; full list of members
04 Apr 2006 AA Total exemption full accounts made up to 31 August 2005
27 Apr 2005 363s Return made up to 12/04/05; full list of members
22 Mar 2005 AA Full accounts made up to 31 August 2004
02 Oct 2004 395 Particulars of mortgage/charge
04 May 2004 363s Return made up to 12/04/04; full list of members
31 Mar 2004 AA Full accounts made up to 31 August 2003
15 Mar 2004 288b Secretary resigned
15 Mar 2004 288b Director resigned
15 Mar 2004 288a New secretary appointed
15 Mar 2004 288a New director appointed
24 Jan 2004 403a Declaration of satisfaction of mortgage/charge
25 Sep 2003 288a New director appointed
14 Jul 2003 395 Particulars of mortgage/charge
03 Jul 2003 AA Full accounts made up to 31 August 2002
18 Jun 2003 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2003 363s Return made up to 12/04/03; full list of members
14 May 2003 288b Director resigned
13 May 2002 363s Return made up to 12/04/02; full list of members
13 May 2002 88(2)R Ad 27/03/02--------- £ si 9500@1=9500 £ ic 50000/59500