TLM CONSULTING LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM
C/O MR T L HUGHES
8 BADGERS RISE
STONE
AYLESBURY
BUCKINGHAMSHIRE
HP17 8RR
UNITED KINGDOM

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BROADHURST

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
ELSINORE HOUSE BUCKINGHAM STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2NQ
UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR BROADHURST / 07/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE MOHUN HUGHES / 07/09/2010

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0918 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
ELSINORE HOUSE 43 BUCKINGHAM STREET
AYLESBURY
BUCKINGHAMSHIRE
HP20 2NQ

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR THOMAS LESLIE HUGHES

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BROADHURST

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MR ROBERT ARTHUR BROADHURST

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR ROBERT ARTHUR BROADHURST

View Document

18/05/0918 May 2009 CURRSHO FROM 30/09/2009 TO 31/05/2009

View Document

08/09/088 September 2008 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