- Company Overview for TBG (4) LIMITED (07396674)
- Filing history for TBG (4) LIMITED (07396674)
- People for TBG (4) LIMITED (07396674)
- More for TBG (4) LIMITED (07396674)
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) |
---|---|---|---|
24 Jan 2012 | TM02 | Termination of appointment of Richard Stearn as a secretary | |
24 Jan 2012 | TM01 | Termination of appointment of Richard Stearn as a director | |
16 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
08 Apr 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 April 2011 | |
14 Feb 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
31 Dec 2010 | CERTNM |
Company name changed sevco (5038) LIMITED\certificate issued on 31/12/10
|
|
16 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
16 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AP03 | Appointment of Richard James Stearn as a secretary | |
16 Dec 2010 | AP01 | Appointment of Nicolas Guy Simpkin as a director | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
16 Dec 2010 | AP01 | Appointment of Mr Robert Charles Grenville Perrins as a director | |
16 Dec 2010 | AP01 | Appointment of Mr Richard James Stearn as a director | |
16 Dec 2010 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 16 December 2010 | |
05 Oct 2010 | NEWINC | Incorporation |