TLP NETWORKS LTD

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED TLP PROPERTY DEVELOPERS LIMITED
CERTIFICATE ISSUED ON 22/01/15

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR LEANNE BOLSOVER

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR MICHAEL DOUGAN

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEANNE PURSSORD / 15/05/2010

View Document

21/02/1421 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE PURSSORD / 14/01/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER PURSSORD / 14/01/2011

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/1023 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACLEAN

View Document

01/12/091 December 2009 SECRETARY APPOINTED PETER PURSSORD

View Document

01/12/091 December 2009 DIRECTOR APPOINTED LEANNE PURSSORD

View Document

01/08/091 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LEANNE PURSSORD LOGGED FORM

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED WILLIAM MACLEAN

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR LEANNE PURSSORD

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR TERESA PURSSORD

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEANNE PURSSORD / 01/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 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