TOWER BRIDGE PIAZZA MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 APPLICATION FOR STRIKING-OFF

View Document

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN

View Document

20/09/1220 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DESHBOROUGH BROWN / 19/11/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
19 BUCKINGHAM STREET
LONDON
WC2N 6EF

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
C/O CHARLES RUSSELL
8-10 NEW FETTER LANE
LONDON EC4A 1RS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM:
8 HILL STREET
LONDON
W1X 7FU

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 ALTER MEM AND ARTS 14/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 ACC. REF. DATE EXTENDED FROM 24/03/98 TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM:
10 LOWER THAMES STREET
LONDON
EC3R 6AE

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 COMPANY NAME CHANGED
TBE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 23/06/97

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/97

View Document

09/12/969 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/96

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM:
PO BOX 199
99 BISHOPSGATE
LONDON
EC2P 2LA

View Document

13/11/9313 November 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/93

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 24/03

View Document

01/10/911 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 S252,S366A,S386 31/01/91

View Document

18/02/9118 February 1991 EXEMPTION FROM APPOINTING AUDITORS 07/02/91

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9011 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 17/05/90

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM:
2 SERGEANT'S INN
LONDON
EC4Y 1LT

View Document

19/04/9019 April 1990 COMPANY NAME CHANGED
ADVISER (128) LIMITED
CERTIFICATE ISSUED ON 20/04/90

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

12/09/8912 September 1989 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