TLC NEWARK LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

25/08/1025 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 SECRETARY APPOINTED JAMES JEROME TOLLAFIELD

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JAMES YEROME TOLLAFIELD

View Document

06/01/106 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YEROME TOLLAFIELD / 01/10/2009

View Document

27/11/0927 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0830 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 31/03/08

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 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