- Company Overview for TEZLOM LTD (06692576)
- Filing history for TEZLOM LTD (06692576)
- People for TEZLOM LTD (06692576)
- Charges for TEZLOM LTD (06692576)
- More for TEZLOM LTD (06692576)
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
|
|
23 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |