- Company Overview for TOWERGATE TLC LIMITED (01970491)
- Filing history for TOWERGATE TLC LIMITED (01970491)
- People for TOWERGATE TLC LIMITED (01970491)
- Charges for TOWERGATE TLC LIMITED (01970491)
- Insolvency for TOWERGATE TLC LIMITED (01970491)
- More for TOWERGATE TLC LIMITED (01970491)
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) |
---|---|---|---|
21 Jan 2010 | TM01 | Termination of appointment of Michael Wilson as a director | |
16 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Miss Amanda Jayne Blanc on 16 November 2009 | |
16 Nov 2009 | CH03 | Secretary's details changed for Mr Timothy Charles Craton on 16 November 2009 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
30 Sep 2009 | 288b | Appointment terminated director paul harris | |
23 Sep 2009 | 288b | Appointment terminated director paul dudley | |
23 Sep 2009 | 288b | Appointment terminated director garry guest | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from eclipse park sittingbourne road maidstone kent ME14 3EN | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST | |
30 Oct 2008 | 363a | Return made up to 30/10/08; full list of members | |
29 Oct 2008 | 288a | Secretary appointed mr timothy charles craton | |
29 Oct 2008 | 288b | Appointment terminated secretary john reddi | |
05 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
10 Jul 2008 | AA | Full accounts made up to 30 April 2007 | |
07 Nov 2007 | 363a | Return made up to 30/10/07; full list of members | |
06 Aug 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
29 Dec 2006 | MEM/ARTS | Memorandum and Articles of Association | |
20 Dec 2006 | CERTNM | Company name changed thb clowes LIMITED\certificate issued on 20/12/06 | |
19 Dec 2006 | 288a | New director appointed | |
15 Dec 2006 | 287 | Registered office changed on 15/12/06 from: murray house murray road orpington kent BR5 3QY | |
14 Dec 2006 | 288b | Director resigned | |
14 Dec 2006 | 288b | Secretary resigned | |
12 Dec 2006 | 288a | New secretary appointed | |
12 Dec 2006 | 288a | New director appointed |