- Company Overview for TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED (05733927)
- Filing history for TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED (05733927)
- People for TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED (05733927)
- More for TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED (05733927)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2013 | DS01 | Application to strike the company off the register | |
25 Mar 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
03 Apr 2012 | TM01 | Termination of appointment of John Jacobsson as a director on 3 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Stuart Frank Koenig on 7 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Lee Stuart Neibart on 7 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for John Jacobsson on 7 March 2010 | |
06 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
02 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
22 Oct 2008 | 363s | Return made up to 07/03/08; full list of members | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 3RD floor 1 knightsbridge london SW1X 7LX | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from liscartan house 127 sloane street london SW1X 9BA | |
14 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
13 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288a | New secretary appointed;new director appointed | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: royal liver building liverpool L3 1PY |