- Company Overview for TLC 4 ME LIMITED (05412977)
- Filing history for TLC 4 ME LIMITED (05412977)
- People for TLC 4 ME LIMITED (05412977)
- Insolvency for TLC 4 ME LIMITED (05412977)
- More for TLC 4 ME LIMITED (05412977)
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) |
---|---|---|---|
15 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2009 | L64.07 | Completion of winding up | |
19 May 2008 | COCOMP | Order of court to wind up | |
23 Apr 2007 | 288a | New secretary appointed;new director appointed | |
23 Apr 2007 | 288b | Secretary resigned;director resigned | |
26 Oct 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
10 Oct 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2006 | 225 | Accounting reference date shortened from 30/04/06 to 30/11/05 | |
06 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Oct 2006 | 287 | Registered office changed on 06/10/06 from: 57 beverly garden stanmore middlesex HA7 2AP | |
03 Oct 2006 | 363a | Return made up to 04/04/06; full list of members | |
26 Sep 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2006 | 287 | Registered office changed on 15/02/06 from: 42 christchurch avenue kenton harrow HA3 8NJ | |
01 Dec 2005 | 288b | Director resigned | |
01 Dec 2005 | 288a | New secretary appointed | |
01 Dec 2005 | 288a | New director appointed | |
01 Dec 2005 | 288b | Secretary resigned | |
13 Apr 2005 | CERTNM | Company name changed TLC4U LIMITED\certificate issued on 13/04/05 | |
04 Apr 2005 | NEWINC | Incorporation |