TIZ COMMUNICATIONS LIMITED

Company Documents

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

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ARTHUR WOOLLEY / 18/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER JULIEN LOUIS CALLOCH / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR WOOLLEY / 27/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 26 NASSAU STREET LONDON W1W 7AJ

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 20 ROSEMARY GARDENS LONDON SW14 7HD

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED YELLINA LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 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