TI GLOBAL LIMITED

Company Documents

DateDescription
06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MS ALEXANDRA RALPH

View Document

15/11/1315 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

28/11/1228 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BROAD / 26/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
765 FINCHLEY ROAD
LONDON
NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR DONALD ANDREW, ROBERTSON BROAD

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/07/038 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM:
T I GROUP PLC
LAMBOURN COURT
ABINGDON
OXFORDSHIRE OX14 1UH

View Document

01/11/021 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AB

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED
ALNERY NO. 1905 LIMITED
CERTIFICATE ISSUED ON 15/10/99

View Document

28/09/9928 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information