TALK PROPERTIES DIRECT LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
JUBILEE HOUSE TOWNSEND LANE
LONDON
NW9 8TZ

View Document

08/04/158 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/158 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/04/158 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/147 November 2014 SAIL ADDRESS CHANGED FROM:
C/O BURGAN CONSULTING LTD
61 CHICHESTER ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2AB
ENGLAND

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036551230002

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
REX HOUSE BALLARDS LANE
LONDON
N12 0DD
ENGLAND

View Document

31/01/1131 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
40 PARK LANE
SELSEY
WEST SUSSEX
PO20 0HE

View Document

13/05/1013 May 2010 PREVSHO FROM 17/03/2010 TO 31/08/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 17 March 2009

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED MANAGED PROPERTIES DIRECT LIMITED
CERTIFICATE ISSUED ON 23/12/09

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED MAIN FINANCE DIRECT LIMITED
CERTIFICATE ISSUED ON 26/11/09

View Document

28/10/0928 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MONTGOMERY / 01/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR CHRISOSTOMOS SAVVA

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 17 March 2008

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 COMPANY NAME CHANGED ECLIPSE MORTGAGE & INSURANCE SERVICES LTD.
CERTIFICATE ISSUED ON 04/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 17/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 17/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 17/03/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/03/05

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED
GWA INDEPENDANT FINANCIAL ADVISE
RS LTD
CERTIFICATE ISSUED ON 20/04/05

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM:
THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET, LONDON, W1F 8FY

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED
DRIVEWISE CONTRACTS LIMITED
CERTIFICATE ISSUED ON 27/10/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01

View Document

21/12/0121 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED
GWA (UK) LIMITED
CERTIFICATE ISSUED ON 21/12/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 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