- Company Overview for TL84 (THE DELL) LIMITED (07050297)
- Filing history for TL84 (THE DELL) LIMITED (07050297)
- People for TL84 (THE DELL) LIMITED (07050297)
- Charges for TL84 (THE DELL) LIMITED (07050297)
- More for TL84 (THE DELL) LIMITED (07050297)
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) |
---|---|---|---|
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Mar 2011 | AP03 | Appointment of Stuart James Prime as a secretary | |
04 Mar 2011 | AP01 | Appointment of Jill Prime as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Christopher Freeman as a director | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
14 Sep 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Oct 2009 | AD01 | Registered office address changed from Oxford House Cliftonville Northampton Northamptonshire NN1 5PN on 28 October 2009 | |
28 Oct 2009 | TM02 | Termination of appointment of Hp Secretarial Services Limited as a secretary | |
28 Oct 2009 | TM01 | Termination of appointment of Hp Directors Limited as a director | |
28 Oct 2009 | TM01 | Termination of appointment of Gerald Couldrake as a director | |
28 Oct 2009 | AP01 | Appointment of Christopher John Freeman as a director |