TILMANSTONE SALADS LIMITED

Company Documents

DateDescription
03/11/093 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/098 July 2009 APPLICATION FOR STRIKING-OFF

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O BAKKAVOR GROUP 5TH FLOOR 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

02/11/082 November 2008 S386 DISP APP AUDS 30/10/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 5TH FLOOR 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: MIDGATE HOUSE MIDGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1TN

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED GEEST MARKETS (WHOLESALE) LIMITE D CERTIFICATE ISSUED ON 12/03/02

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 EXEMPTION FROM APPOINTING AUDITORS 07/04/00

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

21/08/0021 August 2000 S366A DISP HOLDING AGM 07/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: WHITE HOUSE CHAMBERS SPALDING LINCOLNSHIRE PE11 2AL.

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 COMPANY NAME CHANGED SID WRIGHT (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 10/05/95

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 EXEMPTION FROM APPOINTING AUDITORS 01/12/94

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 252,366A,386 24/12/90

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 ADOPT MEM AND ARTS 27/04/90

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: STANIERS WAY HEREFORD HR1 1JU

View Document

09/05/909 May 1990 AUDITOR'S RESIGNATION

View Document

01/05/901 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: 4-12, LITTLE BERRINGTON ST, HEREFORD

View Document

20/05/8820 May 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

04/12/864 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/12/864 December 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

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