Advanced company searchLink opens in new window

TEZLOM LTD

Company number 06692576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 200
23 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2009 SH10 Particulars of variation of rights attached to shares
23 Dec 2009 SH08 Change of share class name or designation
07 Sep 2009 363a Return made up to 31/08/09; full list of members
28 Dec 2008 287 Registered office changed on 28/12/2008 from beech house 140LIVERPOOL road rufford ormskirk lancashire L40 1SB
20 Nov 2008 288a Director appointed joseph john willis
13 Nov 2008 288b Appointment terminated director elizabeth walker
03 Nov 2008 287 Registered office changed on 03/11/2008 from granby chambers 1 halford street leicester LE1 1JA
17 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2008 288a Director and secretary appointed rosalind armitage
16 Oct 2008 288a Director appointed elizabeth andrea walker
16 Sep 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
16 Sep 2008 288b Appointment terminated director waterlow nominees LIMITED
16 Sep 2008 287 Registered office changed on 16/09/2008 from 6-8 underwood street london N1 7JQ
09 Sep 2008 NEWINC Incorporation