Advanced company searchLink opens in new window

TILEVISION LIMITED

Company number 02804742

Filter by category

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)
29 May 2002 AA Accounts for a dormant company made up to 28 February 2002
18 Mar 2002 363s Return made up to 11/03/02; full list of members
02 Aug 2001 AA Accounts for a dormant company made up to 28 February 2001
15 Jun 2001 CERTNM Company name changed krystal acrylics LIMITED\certificate issued on 15/06/01
09 May 2001 287 Registered office changed on 09/05/01 from: 172 brierley road bamber bridge preston PR5 8AH
09 May 2001 288a New director appointed
11 Apr 2001 363s Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Director resigned
02 Aug 2000 AA Full accounts made up to 29 February 2000
24 Mar 2000 363s Return made up to 20/03/00; full list of members
30 Dec 1999 AA Full accounts made up to 28 February 1999
31 Mar 1999 363s Return made up to 29/03/99; full list of members
22 Dec 1998 AA Full accounts made up to 28 February 1998
23 Apr 1998 363s Return made up to 29/03/98; no change of members
  • 363(287) ‐ Registered office changed on 23/04/98
02 Nov 1997 AA Full accounts made up to 28 February 1997
16 Jul 1997 287 Registered office changed on 16/07/97 from: c/o porter lancastrian LIMITED pilot works manchester road bolton lancashire BL3 2NH
28 Apr 1997 363s Return made up to 29/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
25 Feb 1997 288a New director appointed
17 Feb 1997 AA Full accounts made up to 28 February 1996
29 Apr 1996 363s Return made up to 29/03/96; full list of members
  • 363(287) ‐ Registered office changed on 29/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
14 Mar 1996 288 New secretary appointed
04 Jan 1996 AA Full accounts made up to 28 February 1995
02 Jan 1996 287 Registered office changed on 02/01/96 from: salisbury mill nuttall st blackburn lancs BB2 4JA
10 Jul 1995 288 Director resigned;new director appointed
09 May 1995 363s Return made up to 29/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Mar 1995 288 Secretary resigned;new secretary appointed;director resigned