TBICONNECT LIMITED

Company Documents

DateDescription
21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/123 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH BLACKER

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR MALCOLM ELVET LEWIS

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ELVET LEWIS / 12/07/2010

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DR KEITH BLACKER

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FOX / 12/07/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MCLACHLAN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLACHLAN

View Document

08/12/098 December 2009 SECRETARY APPOINTED MALCOLM ELVET LEWIS

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR STEWART NOAKES

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR DAVID ROGERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR STEWART NOAKES

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 S-DIV 03/12/07

View Document

27/11/0727 November 2007 NC INC ALREADY ADJUSTED 31/10/07

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/078 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/078 October 2007 ARTICLES OF ASSOCIATION

View Document

24/09/0724 September 2007 S-DIV 31/08/07

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: G OFFICE CHANGED 22/09/07 KINGSCOTT DIX MALVERN VIEW BUSINESS PARK STELLA WAY BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7DQ

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED TOTAL BUSINESS INTEGRATION LTD CERTIFICATE ISSUED ON 14/08/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 KINGSCOTT DIX ACCOUNTANTS MALVERN VIEW BUSINESS PLC STELLA WAY BISHOPS CLEEVE CHELTENHAM GL52 7DQ

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 BARCLAYS BANK CHAMBERS 1 LONG STREET TETBURY GL8 1AA

View Document

04/04/024 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 KINGSLEY HOUSE CHURCH LANE, SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

14/08/0114 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 COMPANY NAME CHANGED MOORCLIFF LTD CERTIFICATE ISSUED ON 09/11/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 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