- Company Overview for TL REALISATIONS 2024 LIMITED (07042860)
- Filing history for TL REALISATIONS 2024 LIMITED (07042860)
- People for TL REALISATIONS 2024 LIMITED (07042860)
- Charges for TL REALISATIONS 2024 LIMITED (07042860)
- Insolvency for TL REALISATIONS 2024 LIMITED (07042860)
- More for TL REALISATIONS 2024 LIMITED (07042860)
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) |
---|---|---|---|
10 Jul 2013 | AP01 | Appointment of Mr Leslie Styles as a director | |
01 Mar 2013 | AD01 | Registered office address changed from 32 Claydon Gardens Rixton Warrington Cheshire WA3 6FA United Kingdom on 1 March 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
23 Oct 2012 | CERTNM |
Company name changed maceco LIMITED\certificate issued on 23/10/12
|
|
28 Feb 2012 | TM01 | Termination of appointment of Christopher Wiseman as a director | |
28 Feb 2012 | TM01 | Termination of appointment of David Bond as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Sidney Benson as a director | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for David Anthony Bird on 14 October 2009 | |
14 Oct 2009 | NEWINC | Incorporation |