- Company Overview for TRAFFIC LABEL LIMITED (05696710)
- Filing history for TRAFFIC LABEL LIMITED (05696710)
- People for TRAFFIC LABEL LIMITED (05696710)
- Charges for TRAFFIC LABEL LIMITED (05696710)
- More for TRAFFIC LABEL LIMITED (05696710)
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 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Sep 2010 | AD01 | Registered office address changed from 3 Nutley Terrace London NW3 5BX on 28 September 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
11 Feb 2010 | TM02 | Termination of appointment of Qus Trustees Ltd as a secretary | |
11 Feb 2010 | AP03 | Appointment of Mr Tobias Mehring as a secretary | |
11 Feb 2010 | CH01 | Director's details changed for Oded Keinan on 1 November 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Simone Colavecchi on 1 November 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 May 2009 | 363a | Return made up to 03/02/09; full list of members | |
27 Jan 2009 | 288b | Appointment terminated secretary tobias mehring | |
27 Jan 2009 | 288a | Secretary appointed qus trustees LTD | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
07 Feb 2008 | 288c | Director's particulars changed | |
10 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Jun 2007 | 363s |
Return made up to 03/02/07; full list of members
|
|
03 Jul 2006 | 225 | Accounting reference date shortened from 28/02/07 to 31/12/06 | |
03 Jul 2006 | 88(2)R | Ad 30/03/06--------- £ si 939@1=939 £ ic 1/940 | |
07 Feb 2006 | 288b | Secretary resigned | |
03 Feb 2006 | NEWINC | Incorporation |