TIMESLICE COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/12

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
BWMACFARLANE LLP CASTLE CHAMBERS
43 CASTLE STREET
LIVERPOOL
L2 9SH
UNITED KINGDOM

View Document

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
C/O MACFARLANE LLP
CASTLE CHAMBERS 43 CASTLE STREET
LIVERPOOL
L2 9SH
UNITED KINGDOM

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/11

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
C/O MACFARLANE + CO. CUNARD BUILDING
WATER STREET
LIVERPOOL
L3 1DS

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/10

View Document

03/03/113 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUCKWORTH / 13/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY NYE MOORES / 13/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
CUNARD BUILDING
WATER STREET
LIVERPOOL
L3 1DS

View Document

15/04/0715 April 2007 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/06

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/04

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/10/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 28/10/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM:
C/O NORTH WEST REGISTRATION
SERVICES 9 ABBEY SQUARE
CHESTER
CHESHIRE CH1 2HU

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 ￯﾿ᄑ NC 2000/10000
06/03/

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED
06/03/01

View Document

07/03/017 March 2001 COMPANY NAME CHANGED
MACCISTON LIMITED
CERTIFICATE ISSUED ON 07/03/01

View Document

13/02/0113 February 2001 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