- Company Overview for TIQUE TV LIMITED (02454177)
- Filing history for TIQUE TV LIMITED (02454177)
- People for TIQUE TV LIMITED (02454177)
- Charges for TIQUE TV LIMITED (02454177)
- More for TIQUE TV LIMITED (02454177)
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) |
---|---|---|---|
25 Apr 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
13 Oct 2005 | 287 | Registered office changed on 13/10/05 from: 11 harding house 24 gloucester street london SW1V 2DN | |
31 Mar 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
21 Dec 2004 | 363s | Return made up to 20/12/04; full list of members | |
21 Dec 2004 | 363(353) |
Location of register of members address changed
|
|
23 Sep 2004 | 288a | New director appointed | |
23 Sep 2004 | 287 | Registered office changed on 23/09/04 from: flat 11 harding house 24 gloucester street london SW1V 2DN | |
17 Aug 2004 | 288b | Director resigned | |
12 Aug 2004 | 287 | Registered office changed on 12/08/04 from: 5 silwood close ascot berkshire SL5 7DX | |
29 Jul 2004 | 225 | Accounting reference date extended from 30/09/03 to 31/03/04 | |
13 Jan 2004 | 363s | Return made up to 20/12/03; full list of members | |
04 Aug 2003 | AA | Total exemption full accounts made up to 30 September 2002 | |
07 Jan 2003 | 363s | Return made up to 20/12/02; full list of members | |
02 Aug 2002 | AA | Total exemption full accounts made up to 30 September 2001 | |
01 Aug 2001 | AA | Total exemption full accounts made up to 30 September 2000 | |
24 Jan 2001 | 363s | Return made up to 20/12/00; full list of members | |
26 Jul 2000 | AA | Full accounts made up to 30 September 1999 | |
21 Feb 2000 | 363s | Return made up to 20/12/99; full list of members | |
21 Feb 2000 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
14 Feb 2000 | CERTNM | Company name changed pier house properties (wandswort h) LIMITED\certificate issued on 15/02/00 | |
23 Nov 1999 | 288a | New secretary appointed | |
19 Nov 1999 | 287 | Registered office changed on 19/11/99 from: the pier house strand on green chiswick london W43NN | |
05 Nov 1999 | 288b | Director resigned | |
05 Nov 1999 | 288b | Director resigned | |
05 Nov 1999 | 288b | Director resigned |