TILFEN LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL BREMNER HOUSTON / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALAN RUNTING / 04/11/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 31/03/2007

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 0 QUEEN VICTORIA STREET, LONDON, EC4V 4QQ

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 COMPANY NAME CHANGED IBIS (1000) LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

30/05/0630 May 2006 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