TINKERBELLE (EAST ANGLIA) LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 26 November 2008 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 21 CHESTNUT AVENUE LOWESTOFT SUFFOLK NR32 3JA

View Document

16/02/0116 February 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED POOLGLEAM LTD CERTIFICATE ISSUED ON 25/02/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

26/11/9926 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 Incorporation

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