TYPHOON LOCUMS LTD

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 11 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 Annual accounts for year ending 11 Oct 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 11 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts for year ending 11 Oct 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 11 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts for year ending 11 Oct 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 11 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts for year ending 11 Oct 2012

View Accounts

03/05/123 May 2012 11/10/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 11/10/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 12/10/2010

View Document

20/04/1020 April 2010 11/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BYRON LOTZ / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BYRON LOTZ / 27/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM 5 HORNBEAM CLOSE BRENTWOOD ESSEX CM13 2DE

View Document

04/08/094 August 2009 11/10/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED DR BYRON LOTZ

View Document

29/10/0729 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 11/10/08

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 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