TILFERN LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 APPLICATION FOR STRIKING-OFF

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1330 January 2013 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/111 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL CHILES / 18/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 20 DELLFIELD CRESCENT UXBRIDGE MIDDLESEX UB8 2ET

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0323 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/09/039 September 2003 FIRST GAZETTE

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: G OFFICE CHANGED 10/07/01 19 BARTRAM CLOSE HILLINGDON UXBRIDGE MIDDLESEX UB8 3AX

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: G OFFICE CHANGED 24/04/01 14 TILBURY ROAD EAST HAM LONDON E6 6ED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: G OFFICE CHANGED 20/05/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 Incorporation

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