- Company Overview for TGC INVESTMENTS LIMITED (04027198)
- Filing history for TGC INVESTMENTS LIMITED (04027198)
- People for TGC INVESTMENTS LIMITED (04027198)
- More for TGC INVESTMENTS LIMITED (04027198)
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) |
---|---|---|---|
02 Aug 2012 | AA | Full accounts made up to 30 September 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
03 Jul 2012 | CH04 | Secretary's details changed for Tgc Corporate Services Ltd on 19 December 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011 | |
09 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Matthew Donald Jeremy Hudson on 22 June 2010 | |
07 Jul 2010 | CH04 | Secretary's details changed for Tgc Corporate Services Ltd on 22 June 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Michael Wright as a director | |
20 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 15 December 2009 | |
26 Nov 2009 | MISC | Section 519 | |
18 Nov 2009 | AUD | Auditor's resignation | |
14 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
08 Feb 2009 | 288a | Director appointed timothy john martin hudson | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
21 Jul 2008 | 363s |
Return made up to 22/06/08; full list of members
|
|
31 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2008 | 288b | Appointment terminated director brett smithard | |
20 Mar 2008 | 288a | Director appointed matthew donald jeremy hudson | |
13 Mar 2008 | 288a | Director appointed michael crossley wright | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Dec 2007 | CERTNM | Company name changed far blue LIMITED\certificate issued on 04/12/07 |