TIME BUREAU LIMITED

Company Documents

DateDescription
02/08/112 August 2011 STRUCK OFF AND DISSOLVED

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GARDINER / 28/10/2009

View Document

05/01/105 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD PERREN

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PERREN

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: NEW HALL FANHAMS HALL ROAD WARE HERTFORDSHIRE SG12 7SD

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9731 July 1997 ADOPT MEM AND ARTS 01/07/97

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

31/07/9731 July 1997

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 Resolutions

View Document

08/07/978 July 1997 COMPANY NAME CHANGED NATIVESTYLE LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

07/07/977 July 1997 CONV TO 1000 A ORD SHAR 01/07/97

View Document

07/07/977 July 1997 CONVE 01/07/97

View Document

07/07/977 July 1997 £ NC 1000/1000000 01/07/97

View Document

28/10/9628 October 1996 Incorporation

View Document

28/10/9628 October 1996 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