- Company Overview for TYRONEDALE LIMITED (07313358)
- Filing history for TYRONEDALE LIMITED (07313358)
- People for TYRONEDALE LIMITED (07313358)
- More for TYRONEDALE LIMITED (07313358)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2011 | AP04 | Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011 | |
02 Nov 2011 | TM02 | Termination of appointment of Dj & M Secretarial Services Limited as a secretary on 2 November 2011 | |
14 Sep 2011 | AP01 | Appointment of Mr Olaf Johan Leonard Gijsbrecht Van Schijndel as a director on 14 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Petra Marcella Louisa Charlotte Claessens as a director on 14 September 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
21 Apr 2011 | TM01 | Termination of appointment of Sonja Vishnudatt as a director | |
29 Mar 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
31 Jan 2011 | AP01 | Appointment of Dr Sonja Agnes Rajkalia Vishnudatt as a director | |
31 Jan 2011 | AP01 | Appointment of Petra Marcella Louisa Charlotte Claessens as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Olaf Strasters as a director | |
13 Jul 2010 | NEWINC |
Incorporation
|