- Company Overview for TISSUES DIRECT LTD (04583931)
- Filing history for TISSUES DIRECT LTD (04583931)
- People for TISSUES DIRECT LTD (04583931)
- Charges for TISSUES DIRECT LTD (04583931)
- More for TISSUES DIRECT LTD (04583931)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2009 | 363a | Return made up to 07/11/08; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
10 Jan 2008 | 363a | Return made up to 07/11/07; full list of members | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: 12 wandle way willow lane industrial estate mitcham surrey CR4 4NB | |
10 Jan 2008 | 353 | Location of register of members | |
10 Jan 2008 | 190 | Location of debenture register | |
14 Jun 2007 | 395 | Particulars of mortgage/charge | |
04 Jan 2007 | 363a | Return made up to 07/11/06; full list of members | |
22 Dec 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
19 Dec 2005 | 363s | Return made up to 07/11/05; full list of members | |
19 Dec 2005 | 363(287) |
Registered office changed on 19/12/05
|
|
06 Oct 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
08 Apr 2005 | 395 | Particulars of mortgage/charge | |
14 Feb 2005 | AA | Accounts made up to 30 November 2003 | |
25 Nov 2004 | 363s | Return made up to 07/11/04; full list of members | |
19 Jan 2004 | 363s | Return made up to 07/11/03; full list of members | |
19 Jan 2004 | 363(288) |
Director's particulars changed
|
|
24 Oct 2003 | 288c | Director's particulars changed | |
02 Apr 2003 | CERTNM | Company name changed mitcham building supplies limite d\certificate issued on 02/04/03 | |
07 Nov 2002 | NEWINC | Incorporation |