TILMAX LIMITED

Company Documents

DateDescription
25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
UNIT 4 KINGSIDE BUSINESS PARK
RUSTON ROAD
LONDON
SE18 5BX
UNITED KINGDOM

View Document

30/07/1230 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/07/1230 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/07/1230 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009041

View Document

14/03/1214 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR VIPUL ALAHAKONE

View Document

18/07/1118 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR VIPUL ERANGA ALAHAKONE

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 328 HIGH ROAD LEYTONSTONE LONDON LONDON E11 3HS

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASANKA RANJEEWA ALAHAKONE / 14/06/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 COMPANY NAME CHANGED JAPAN DIRECT (2004) LIMITED CERTIFICATE ISSUED ON 12/07/07

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 49 WEBSTER ROAD BERMONDSEY LONDON SE16 4DR

View Document

26/07/0526 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: G OFFICE CHANGED 30/09/04 23 GREEN LANE ILFORD ESSEX IG1 1XG

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 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