- Company Overview for CORBY TC LIMITED (02248576)
- Filing history for CORBY TC LIMITED (02248576)
- People for CORBY TC LIMITED (02248576)
- Charges for CORBY TC LIMITED (02248576)
- Insolvency for CORBY TC LIMITED (02248576)
- More for CORBY TC LIMITED (02248576)
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) |
---|---|---|---|
03 Nov 2011 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director | |
03 Nov 2011 | AP01 | Appointment of Mr John Charles Inwood as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Nigel Guthrie Mcnair Scott as a director | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
02 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
25 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
11 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
01 Jun 2011 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary | |
31 May 2011 | TM02 | Termination of appointment of Peter Dudgeon as a secretary | |
25 Oct 2010 | CH01 | Director's details changed for Martin Reay Wood on 15 October 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
13 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 22 | |
17 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
10 Nov 2008 | 363a | Return made up to 26/09/08; full list of members | |
04 Nov 2008 | 288b | Appointment terminated director christopher gill | |
13 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 288a | Director appointed land securities portfolio management LIMITED | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 20 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 21 | |
31 Jan 2008 | AA | Full accounts made up to 31 March 2007 |