- Company Overview for TLC TONBRIDGE LIMITED (05594037)
- Filing history for TLC TONBRIDGE LIMITED (05594037)
- People for TLC TONBRIDGE LIMITED (05594037)
- Charges for TLC TONBRIDGE LIMITED (05594037)
- More for TLC TONBRIDGE LIMITED (05594037)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2011 | DS01 | Application to strike the company off the register | |
27 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Apr 2011 | AP01 | Appointment of Mr Neville Upton as a director | |
28 Mar 2011 | TM01 | Termination of appointment of John Beedle as a director | |
28 Mar 2011 | TM01 | Termination of appointment of Trevor Brown as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Jeremy Michael Benson as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Hugh John Elliott Fitzsimmons as a director | |
23 Mar 2011 | AD01 | Registered office address changed from Oriel House 26 the Quadrant Richmond Surrey TW9 1DL United Kingdom on 23 March 2011 | |
23 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
23 Mar 2011 | AP04 | Appointment of Serco Corporate Services Limited as a secretary | |
23 Mar 2011 | TM02 | Termination of appointment of Anna Culver as a secretary | |
20 Dec 2010 | AR01 |
Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
15 Jun 2010 | AA | Full accounts made up to 31 October 2009 | |
06 May 2010 | AP01 | Appointment of Mr John Howard Beedle as a director | |
21 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Mr Trevor David Brown on 21 October 2009 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from thames link house, 1-17 church road, richmond surrey TW9 2QE | |
07 Apr 2009 | AA | Full accounts made up to 31 October 2008 | |
17 Dec 2008 | 363a | Return made up to 17/10/08; full list of members | |
08 Mar 2008 | AA | Full accounts made up to 31 October 2007 | |
13 Dec 2007 | 395 | Particulars of mortgage/charge | |
01 Dec 2007 | 395 | Particulars of mortgage/charge |