TLL LIMITED

Company Documents

DateDescription
06/12/136 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY ELTON-SHEWAN

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CHANGED FROM: THW MEWS ST. NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ UNITED KINGDOM

View Document

11/01/1011 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ELTON-SHEWAN / 01/10/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LISA HAMILL

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: 59 A WESTFIELD AVENUE NORTH SALTDEAN BRIGHTON EAST SUSSEX BN2 8HS

View Document

02/02/092 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY RESIGNED GARY ELTON-SHEWAN

View Document

28/01/0928 January 2009 SECRETARY APPOINTED LISA HAMILL

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS LISA HAMILL

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 19 HEATHFIELD AVENUE, SALTDEAN BRIGHTON EAST SUSSEX BN2 8QB

View Document

07/12/047 December 2004 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