T & C INTERNATIONAL CONSULTING LIMITED

Company Documents

DateDescription
06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUDGATE CORPORATE MANAGEMENT LTD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CMS MANAGEMENT SERVICES LIMITED

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAYA SERVICES LIMITED

View Document

03/02/123 February 2012 CORPORATE DIRECTOR APPOINTED LUDGATE CORPORATE MANAGEMENT LTD

View Document

09/01/129 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MS. BLONDELL MARSHA CHALLENGER

View Document

31/01/1131 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR. JOHN BENJAMIN FOSTER

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR APPOINTED JAYA SERVICES LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR WIZARD DIRECTORS INC

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 19/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WIZARD DIRECTORS INC / 19/12/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CMS MANAGEMENT SERVICES LIMITED / 14/11/2000

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
1 KNIGHTRIDER COURT
LONDON
EC4V 5JU

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/07/0320 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 S366A DISP HOLDING AGM 07/08/02

View Document

19/07/0219 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/011 February 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
FOURTH FLOOR
50 HANS CRESCENT
KNIGHTSBRIDGE
LONDON SW1X 0NB

View Document

09/10/009 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/01/0017 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9912 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 ADOPT MEM AND ARTS 21/10/96

View Document

01/11/961 November 1996 ADOPT MEM AND ARTS 21/10/96

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED
RENATAH LIMITED
CERTIFICATE ISSUED ON 01/11/96

View Document

03/09/963 September 1996 COMPANY NAME CHANGED
WWW.SMALLWORLD.COM LTD
CERTIFICATE ISSUED ON 04/09/96

View Document

02/09/962 September 1996 ADOPT MEM AND ARTS 08/07/96

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/9619 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED
VIDELLE INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 19/01/96

View Document

19/12/9519 December 1995 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