TLLC BRIDGECO4 LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM
CAVENDISH HOUSE
18 CAVENSIDH SQUARE
LONDON
W1G 0PJ

View Document

12/05/1512 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1512 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

12/05/1512 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 27/04/2008 TO 31/03/2008

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 27/04/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB

View Document

16/06/0716 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 27/04/07

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 S366A DISP HOLDING AGM 05/06/06

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
TRAVELODGE RESERVATION CENTRE
CASTLEGATE WAY
DUDLEY
WEST MIDLANDS DY1 4TE

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
CASTLEGATE WAY
DUDLEY
DY1 4TE

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM:
PARKLANDS COURT
24 PARKLANDS BIRMINGHAM GREAT
PARK RUBERY
BIRMINGHAM WEST MIDLANDS B45 9PZ

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED
PLANTBRIGHT LIMITED
CERTIFICATE ISSUED ON 12/12/02

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information