- Company Overview for TN UNITED KINGDOM, LTD. (01149449)
- Filing history for TN UNITED KINGDOM, LTD. (01149449)
- People for TN UNITED KINGDOM, LTD. (01149449)
- Charges for TN UNITED KINGDOM, LTD. (01149449)
- More for TN UNITED KINGDOM, LTD. (01149449)
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) |
---|---|---|---|
05 Aug 2013 | TM02 | Termination of appointment of a secretary | |
02 Aug 2013 | TM01 | Termination of appointment of Michael Jennings as a director | |
30 Jul 2013 | TM01 | Termination of appointment of Michael Jennings as a director | |
30 Jul 2013 | TM02 | Termination of appointment of Michael Jennings as a secretary | |
09 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
08 Jul 2013 | AP01 | Appointment of Toru Fujikawa as a director | |
08 Jul 2013 | AP01 | Appointment of Michael Frederick Jennings as a director | |
08 Jul 2013 | AP01 | Appointment of Masashi Tsuda as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Neil Plaskett as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Nigel Plaskett as a director | |
01 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 | |
01 Jul 2013 | MR04 | Satisfaction of charge 28 in full | |
01 Jul 2013 | MR04 | Satisfaction of charge 27 in full | |
31 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 |
Annual return made up to 5 July 2012 with full list of shareholders
|
|
05 Jul 2012 | CH03 | Secretary's details changed for Michael Frederick Jennings on 5 July 2012 | |
17 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
26 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
08 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
29 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mr Nigel Edward Plaskett on 5 July 2010 |