TIMBERHILL DESIGNS LIMITED



Company Documents

DateDescription
06/07/096 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/096 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2008:LIQ. CASE NO.1

View Document

04/06/084 June 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/04/0829 April 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: 5 COLLEGE MEWS SAINT ANN'S HILL LONDON SW18 2SJ

View Document

19/04/0819 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008309,00009159

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED TRIBAL TRADERS LIMITED CERTIFICATE ISSUED ON 17/03/05; RESOLUTION PASSED ON 14/03/05

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 � NC 1000/100000 25/08/99

View Document



09/11/999 November 1999 NC INC ALREADY ADJUSTED 25/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: MATLOCK HOUSE 229 HIGH STREET ACTON LONDON W3 9BY

View Document

25/09/9725 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/9731 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 294 HIGH STREET LONDON W3 9BJ

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/09/942 September 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: 31 SPRING STREET LONDON W2 1JA

View Document

31/03/9431 March 1994 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 30 IMPERIAL SQUARE LONDON SW6 2AE

View Document

09/10/929 October 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED THE ORINOCO TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 28/04/92

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 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