- Company Overview for TIO TRADING LIMITED (08390503)
- Filing history for TIO TRADING LIMITED (08390503)
- People for TIO TRADING LIMITED (08390503)
- Charges for TIO TRADING LIMITED (08390503)
- Insolvency for TIO TRADING LIMITED (08390503)
- More for TIO TRADING LIMITED (08390503)
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) |
---|---|---|---|
22 Jun 2015 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to 26-28 Hammersmith Grove London W6 7BA on 22 June 2015 | |
12 May 2015 | AD01 | Registered office address changed from 5 Stratton Street London W1J 8LA to 26-28 Hammersmith Grove London W6 7BA on 12 May 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Vasile Frank Timis as a director on 10 March 2015 | |
09 Mar 2015 | AA | Full accounts made up to 31 December 2013 | |
18 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Dec 2014 | TM01 | Termination of appointment of Alan Stephen Watling as a director on 10 December 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Kevin Malcolm Mclean as a director on 25 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Kevin Malcolm Mclean as a director on 5 November 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Alan Stephen Watling as a director on 15 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Bernard Robert Pryor as a director on 15 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Matthew James Kerridge Hird as a director on 15 August 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Bernard Robert Pryor on 1 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Matthew James Kerridge Hird on 1 March 2014 | |
21 Nov 2013 | AP01 | Appointment of Bernard Robert Pryor as a director | |
21 Nov 2013 | AP01 | Appointment of Matthew James Kerridge Hird as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Miguel Perry as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Keith Calder as a director | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Feb 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
06 Feb 2013 | NEWINC |
Incorporation
|