TSL DISTRIBUTION LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LANE / 09/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LANE / 09/05/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
GREYFRIARS COURT
OXFORD
OX1 1BB

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM:
10 MARLBOROUGH STREET
FARINGDON
OXFORDSHIRE SN7 7JP

View Document

28/07/0528 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

22/12/9422 December 1994 ALTER MEM AND ARTS 06/12/94

View Document

22/12/9422 December 1994 NOTICE OF GM 06/12/94

View Document

02/12/942 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 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