TILEMAN TRANSPORTATION SYSTEMS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSIAH CHIN LAI KWOK / 25/05/2013

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAM YIN ALBERT YEUNG / 01/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSIAH CHIN LAI KWOK / 02/06/2012

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SAIL ADDRESS CHANGED FROM:
C/O MAZARS LLP
TOWER BRIDGE HOUSE ST KATHARINE'S WAY
LONDON
E1W 1DD
UNITED KINGDOM

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT NIEN

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED KAM YIN ALBERT YEUNG

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSIAH CHIN LAI KWOK / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VAN JIN NIEN / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEFFERSON WU / 01/10/2009

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM
TOWER BRIDGE HOUSE
ST KATHERINE'S WAY
LONDON
E1W 1DD

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 23/11/2007

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
3 SHELDON SQUARE
LONDON

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0311 September 2003 LOCATION OF DEBENTURE REGISTER

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
FOURTH FLOOR
MITRE HOUSE
177 REGENT STREET
LONDON W1B 4BB

View Document

14/02/0314 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM:
FOURTH FLOOR MITRE HOUSE
117 REGENT STREET
LONDON
W1R 8BB

View Document

18/06/0118 June 2001 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0118 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 AMENDING 883

View Document

03/04/013 April 2001 AMENDING 882R ISS 07/02/98

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM:
4TH FLOOR
TILEMAN HOUSE
131 UPPER RICHMOND ROAD
LONDON SW15

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/09/9825 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9825 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 LOCATION OF DEBENTURE REGISTER

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

17/02/9817 February 1998 ￯﾿ᄑ NC 7382000/7500000
12/0

View Document

17/02/9817 February 1998 ￯﾿ᄑ NC 1000/7382000
12/01/98

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 S252 DISP LAYING ACC 17/01/97

View Document

24/01/9724 January 1997 S366A DISP HOLDING AGM 17/01/97

View Document

24/01/9724 January 1997 S386 DISP APP AUDS 17/01/97

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM:
1A QUEEN STREET
RUSHDEN
NORTHANTS
NN10 0AA

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/09/969 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

10/04/9610 April 1996 COMPANY NAME CHANGED
TILEMAN SE (SOUTH) LIMITED
CERTIFICATE ISSUED ON 11/04/96

View Document

11/03/9611 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

11/03/9611 March 1996 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM:
54-58 CALEDONIAN ROAD
LONDON
N1 9RN

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9430 June 1994 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