TIM JOHNSON LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1129 January 2011 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/01/1129 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN HAVILL JOHNSON / 13/12/2009

View Document

29/01/1129 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBIN IAN JOHNSON / 13/12/2009

View Document

03/09/103 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/1023 January 2010 Annual return made up to 13 December 2008 with full list of shareholders

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/04/0928 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0921 April 2009 APPLICATION FOR STRIKING-OFF

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED TECQUILA LIMITED CERTIFICATE ISSUED ON 20/05/03

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 15 LYDNEY CLOSE LONDON SW19 6JN

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 138A WHITESTILE ROAD BRENTFORD MIDDLESEX TW8 9NW

View Document

15/11/0015 November 2000 Incorporation

View Document

15/11/0015 November 2000 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