TLT THE LOCUM TEAM LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR INTIAZ HUSSAIN

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEMYLA FAYYAZ / 03/05/2011

View Document

29/02/1229 February 2012 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM SUITE 228 CONNECT HOUSE 21 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA CAMERA

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM SUITE 122 LANSDOMNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR9 2ER ENGLAND

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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