TSOC - CHIL LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
FLAT 3 9 BUSHWOOD
LONDON
E11 3AY

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLEAT

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN LYNCH

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 15/08/13 NO CHANGES

View Document

08/10/128 October 2012 15/08/12 NO CHANGES

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/10/1113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 7 BARNARD HOUSE ELLSWORTH STREET LONDON E2 0AT

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: THE CITY ARC CURTAIN COURT 7 CURTAIN ROAD LONDON EC2A 3LT

View Document

02/09/052 September 2005 COMPANY NAME CHANGED THE SHARE OPTION CENTRE LTD. CERTIFICATE ISSUED ON 02/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 1-3 NORTON FOLGATE LONDON E1 6DB

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

02/10/032 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 91 BRICK LANE LONDON E1 6QN

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/021 December 2002 S-DIV 24/10/02

View Document

01/12/021 December 2002 � NC 100/10000 24/10/

View Document

01/12/021 December 2002 NC INC ALREADY ADJUSTED 24/10/02

View Document

01/12/021 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

01/12/021 December 2002 SHARE DIVISION 24/10/02

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/09/01

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 5 CHERRY GARDEN CRESCENT WYE ASHFORD KENT TN25 5AS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

30/08/0030 August 2000 ADOPT MEM AND ARTS 20/08/00

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 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