TILON COMPOSITES LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 AUTH ORD SHARES OF ￯﾿ᄑ1.00 EACH 28/10/2016

View Document

14/11/1614 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 212793.00

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066036920005

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MRS CHRISTINE ROSE TAYLOR

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066036920004

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

11/05/1211 May 2012 CORPORATE DIRECTOR APPOINTED CASTLEGATE 535 LIMITED

View Document

11/05/1211 May 2012 19/04/12 STATEMENT OF CAPITAL GBP 172793

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JOHN SIMPSON

View Document

20/04/1120 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/1120 April 2011 24/03/11 STATEMENT OF CAPITAL GBP 127059.00

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL O'LEARY / 27/05/2010

View Document

27/08/1027 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOS GL53 0AX

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED STEPHEN MICHAEL O'LEARY

View Document

20/08/0820 August 2008 GBP NC 100/200000 14/07/2008

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ELLIOTT

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 14/07/08

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM 86 HEOL LAS NORTH CORNELLY BRIDGEND MID GLAMORGAN CF334DL UNITED KINGDOM

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH O'LEARY

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 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