TIMONE MANAGEMENT LTD

Company Documents

DateDescription
20/03/1820 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 APPLICATION FOR STRIKING-OFF

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS ELMARIE IBANEZ

View Document

10/02/1710 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 110

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ADOPT ARTICLES 11/06/2012

View Document

20/06/1220 June 2012 CORPORATE SECRETARY APPOINTED CORPORATE SECRETARIES LIMITED

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIELA MASKOVA

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETR KAPITAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED GABRIELA MASKOVA

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
2 REDHOUSE SQUARE
DUNCAN CLOSE MOULTON PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6WL
ENGLAND

View Document

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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