CL DORMANT NO.19 LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

20/12/1220 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

20/12/1220 December 2012 STATEMENT BY DIRECTORS

View Document

20/12/1220 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1220 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED TIGER HAULAGE LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

13/09/1213 September 2012 CHANGE OF NAME 06/09/2012

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

20/09/1120 September 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

05/09/115 September 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM RIVERBANK, THE MEADOWS BUSINESS PARK, BLACKWATER CAMBERLEY SURREY GU17 9AB

View Document

16/07/1016 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 SECTION 519

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR PETAR CVETKOVIK

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY GARETH BROWN

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKE

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: G OFFICE CHANGED 05/01/07 WELLINGTON HOUSE 61-73 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AH

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: G OFFICE CHANGED 09/12/06 295 REGENT STREET LONDON W1B 2HL

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 MEMORANDUM OF ASSOCIATION

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REVOKE PREV AUTH 08/02/06

View Document

22/02/0622 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 RE SHARE TRANSFER

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 10/12/03

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 � NC 10000/60000 10/12/

View Document

27/01/0427 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/0418 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 16/04/03; CHANGE OF MEMBERS

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

13/05/0213 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

15/08/9815 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 REGISTERED OFFICE CHANGED ON 22/06/97 FROM: G OFFICE CHANGED 22/06/97 57A WIMPOLE STREET LONDON W1 7DF

View Document

22/05/9722 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 REGISTERED OFFICE CHANGED ON 06/11/92 FROM: G OFFICE CHANGED 06/11/92 26 GILBERT STREET LONDON W1Y 2DR

View Document

01/05/921 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 03/11/91

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991

View Document

12/05/9112 May 1991

View Document

12/05/9112 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/11/90

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 06/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/05/8620 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

13/07/8413 July 1984 ANNUAL RETURN MADE UP TO 30/03/84

View Document

29/11/8229 November 1982 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