TIM LYLES FLOORING LIMITED



Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED LYLES (TEXTILES) LIMITED CERTIFICATE ISSUED ON 07/01/08; RESOLUTION PASSED ON 17/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document



31/07/0331 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/07/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/08/9925 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 Incorporation

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company