- Company Overview for ROBERT TILTON MINISTRIES LIMITED (05213041)
- Filing history for ROBERT TILTON MINISTRIES LIMITED (05213041)
- People for ROBERT TILTON MINISTRIES LIMITED (05213041)
- More for ROBERT TILTON MINISTRIES LIMITED (05213041)
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) |
---|---|---|---|
06 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2009 | 287 | Registered office changed on 16/07/2009 from argentum 2 queen caroline street london W6 9DX | |
06 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Oct 2008 | 363a | Return made up to 24/08/08; full list of members | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 52 bedford row london WC1R 4LR | |
20 Dec 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
12 Sep 2007 | 363s | Return made up to 24/08/07; no change of members | |
12 Sep 2007 | 363(288) |
Secretary's particulars changed
|
|
29 Jan 2007 | AA | Total exemption full accounts made up to 31 December 2005 | |
14 Sep 2006 | 363s | Return made up to 24/08/06; full list of members | |
07 Dec 2005 | 363s | Return made up to 24/08/05; full list of members | |
07 Jan 2005 | MA | Memorandum and Articles of Association | |
24 Dec 2004 | 225 | Accounting reference date extended from 31/08/05 to 31/12/05 | |
24 Dec 2004 | 288a | New secretary appointed | |
24 Dec 2004 | 288a | New director appointed | |
24 Dec 2004 | 288b | Secretary resigned | |
24 Dec 2004 | 288b | Director resigned | |
22 Oct 2004 | CERTNM | Company name changed wb co (1336) LIMITED\certificate issued on 22/10/04 | |
24 Aug 2004 | NEWINC | Incorporation |