TILBROOK PRODUCTS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANDLER

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, SECRETARY NATASHA BRANDLER

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANDLER

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY WRIGHTS SECRETARIES LIMITED

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WRIGHTS SECRETARIES LIMITED / 01/09/2010

View Document

01/11/101 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASHA BRANDLER / 01/10/2009

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WRIGHTS SECRETARIES LIMITED / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY BRANDLER / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
RAVENSFIELD HOUSE, NEWTOWN ROAD
MARLBOROUGH
WILTSHIRE
SN8 2PP

View Document

19/03/0919 March 2009 SECRETARY APPOINTED NATASHA BRANDLER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
RAVENSFIELD HOUSE, NEWTOWN
RAMSBURY
WILTS
SN8 2PP

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
8 LINCOLNS INN FIELDS
LONDON
WC2A 3BP

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

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

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 28/07/02; NO CHANGE OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 28/07/01; NO CHANGE OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM:
SUITE 17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON SE16 2XB

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 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


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