TALAL ABU GHAZALEH INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/11/1412 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
FARRINGDON PLACE
20 FARRINGDON ROAD
LONDON
EC1M 3AP

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED ABU-GHAZALEH INTELLECTUAL PROPERTY TMP AGENTS LIMITED
CERTIFICATE ISSUED ON 29/10/12

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/10/1026 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM:
NEW GARDEN HOUSE
78 HATTON GARDEN
LONDON
EC1N 8JA

View Document

09/09/039 September 2003 RETURN MADE UP TO 11/09/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/10/9913 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/02/991 February 1999 COMPANY NAME CHANGED
ABU-GHAZALEH INTELLECTUAL PROPER
TY LIMITED
CERTIFICATE ISSUED ON 01/02/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED
T.M.P. AGENTS LIMITED
CERTIFICATE ISSUED ON 21/08/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM:
22 TUDOR STREET
LONDON
EC4Y 0JJ

View Document

22/02/9422 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

01/04/921 April 1992 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 COMPANY NAME CHANGED
T.M.P. AGENTS (M.E.) LIMITED
CERTIFICATE ISSUED ON 05/09/91

View Document

03/09/913 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

26/02/9026 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM:
118 CHANCERY LANE
LONDON
WC2A 1PP

View Document

04/07/884 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

02/04/872 April 1987 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

24/11/8624 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/85

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8624 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/86

View Document

13/04/8413 April 1984 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