- Company Overview for OLD TIL LIMITED (03962209)
- Filing history for OLD TIL LIMITED (03962209)
- People for OLD TIL LIMITED (03962209)
- Charges for OLD TIL LIMITED (03962209)
- Insolvency for OLD TIL LIMITED (03962209)
- More for OLD TIL LIMITED (03962209)
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) |
---|---|---|---|
28 Dec 2005 | AA | Accounts made up to 3 March 2005 | |
23 Dec 2005 | 363a | Return made up to 18/12/05; full list of members | |
18 Nov 2005 | 225 | Accounting reference date shortened from 01/03/06 to 31/12/05 | |
12 Sep 2005 | 287 | Registered office changed on 12/09/05 from: whitbread house park street west luton bedfordshire LU1 3BG | |
26 Aug 2005 | 288b | Secretary resigned | |
11 Aug 2005 | 288a | New secretary appointed | |
25 May 2005 | 288a | New director appointed | |
25 May 2005 | 288a | New director appointed | |
25 May 2005 | 288a | New director appointed | |
25 May 2005 | 288a | New director appointed | |
25 May 2005 | 288b | Director resigned | |
25 May 2005 | 288b | Director resigned | |
25 May 2005 | RESOLUTIONS |
Resolutions
|
|
17 May 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
17 May 2005 | RESOLUTIONS |
Resolutions
|
|
13 May 2005 | 395 | Particulars of mortgage/charge | |
09 May 2005 | 287 | Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX | |
09 May 2005 | 288c | Director's particulars changed | |
09 May 2005 | 288c | Director's particulars changed | |
09 May 2005 | 288c | Secretary's particulars changed | |
02 Mar 2005 | CERTNM | Company name changed travel inn LIMITED\certificate issued on 02/03/05 | |
30 Dec 2004 | 363s | Return made up to 18/12/04; full list of members | |
23 Jun 2004 | 288a | New director appointed | |
23 Jun 2004 | 288a | New director appointed | |
23 Jun 2004 | 288a | New secretary appointed |