- Company Overview for THE TALK PARTNERSHIP LIMITED (06657505)
- Filing history for THE TALK PARTNERSHIP LIMITED (06657505)
- People for THE TALK PARTNERSHIP LIMITED (06657505)
- Charges for THE TALK PARTNERSHIP LIMITED (06657505)
- More for THE TALK PARTNERSHIP LIMITED (06657505)
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) |
---|---|---|---|
04 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2012 | DS01 | Application to strike the company off the register | |
07 Oct 2011 | AR01 |
Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
07 Oct 2011 | CH01 | Director's details changed for Mrs Elizabeth Margaret Cramp on 7 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Mr Steven Kilby on 7 October 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
16 Jul 2010 | AP03 | Appointment of Miss Carolyn Michelle Smith as a secretary | |
16 Jul 2010 | TM02 | Termination of appointment of Gary Piper as a secretary | |
16 Jul 2010 | TM01 | Termination of appointment of Gary Piper as a director | |
01 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Nov 2009 | AA01 | Current accounting period extended from 31 July 2009 to 31 December 2009 | |
27 Sep 2009 | 363a | Return made up to 28/07/09; full list of members | |
12 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 15 queens road coventry CV1 3DE | |
26 Nov 2008 | 88(2) | Ad 13/09/08 gbp si 99@1=99 gbp ic 1/100 | |
28 Jul 2008 | NEWINC | Incorporation |