TABLOGIX UK HOLDINGS LIMITED



Company Documents

DateDescription
24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS H O'NEILL JR / 01/01/2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
4 PENNINE WAY
SALTLEY
BIRMINGHAM
B8 1JW

View Document

03/02/153 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

03/02/153 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/1421 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR IAN DAVID HORSFALL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
5 DEANSWAY
WORCESTER
WORCESTERSHIRE
WR1 2JG

View Document

04/12/134 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR IAN DAVID HORSFALL

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH IBBETT

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HEWITT

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STAFILOPATS / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS H O'NEILL JR / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HEWITT / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RICHARD ANDRE IBBETT / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ZIEGLER / 30/11/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 30/11/2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: IMBER COURT BUSINESS PARK ORCHARD LANE EAST MOLESEY SURREY KT8 0BZ

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0727 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED IFORCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/04/06; RESOLUTION PASSED ON 21/03/06

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 08/11/05; NO CHANGE OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document



04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED HAMSARD 2428 LIMITED CERTIFICATE ISSUED ON 19/08/03; RESOLUTION PASSED ON 15/04/03

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 S-DIV 02/04/02

View Document

02/06/022 June 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 � NC 4500/6664159 02/0

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 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