TILBURY NOMINEES LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011:LIQ. CASE NO.1

View Document

04/01/114 January 2011 RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION :- "IN SPECIE":LIQ. CASE NO.1

View Document

04/01/114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007905

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD READING BERKSHIRE RG10 9JU

View Document

04/01/114 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/01/114 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 30/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECTION 175(4)(B) CA 2006 22/09/2008 ADOPT ARTICLES 22/09/2008

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/10/01

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED RAPID HIRE (UK) LIMITED CERTIFICATE ISSUED ON 26/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 COMPANY NAME CHANGED B S P H LIMITED CERTIFICATE ISSUED ON 13/01/99

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

09/01/989 January 1998 � NC 100/50000 19/12/

View Document

09/01/989 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED BUILDING SERVICES PLANT HIRE LIM ITED CERTIFICATE ISSUED ON 31/12/96

View Document

04/12/964 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/12/964 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9121 October 1991

View Document

21/10/9121 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 02/11/87; NO CHANGE OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8710 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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