INCISIVE TBP GROUP LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 REDUCE ISSUED CAPITAL 30/10/2014

View Document

30/10/1430 October 2014 30/10/14 STATEMENT OF CAPITAL GBP 1.000900

View Document

30/10/1430 October 2014 SOLVENCY STATEMENT DATED 30/10/14

View Document

30/10/1430 October 2014 STATEMENT BY DIRECTORS

View Document

05/08/145 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 ARTICLES OF ASSOCIATION

View Document

23/11/1023 November 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/11/1023 November 2010 ALTER ARTICLES 26/10/2010

View Document

26/10/1026 October 2010 STATEMENT BY DIRECTORS

View Document

26/10/1026 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

26/10/1026 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 50.0102

View Document

26/10/1026 October 2010 SHARE PREMIUM ACCOUNT CANCELLED 26/10/2010

View Document

25/10/1025 October 2010 STATEMENT BY DIRECTORS

View Document

25/10/1025 October 2010 SHARE PREMIUM ACCOUNT CANCELLED 25/10/2010

View Document

25/10/1025 October 2010 25/10/10 STATEMENT OF CAPITAL GBP 50.0101

View Document

25/10/1025 October 2010 SOLVENCY STATEMENT DATED 25/10/10

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 ADOPT ARTICLES 05/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 ARTICLES OF ASSOCIATION

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED
TBP GROUP LIMITED
CERTIFICATE ISSUED ON 24/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM:
39 EARLHAM STREET
COVENT GARDEN
LONDON
WC2H 9LD

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 ￯﾿ᄑ IC 6559230/5000
15/12/00
￯﾿ᄑ SR 6554230@1=6554230

View Document

19/01/0119 January 2001 ￯﾿ᄑ NC 6559480/5250
15/12/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 12/01/01

View Document

19/01/0119 January 2001 VARYING SHARE RIGHTS AND NAMES 12/01/01

View Document

19/01/0119 January 2001 ￯﾿ᄑ NC 18334230/6559480
31/07/00

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

08/08/008 August 2000 ADOPT ARTICLES 31/07/00

View Document

07/08/007 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 ￯﾿ᄑ NC 18334180/18334230
02/06/00

View Document

28/06/0028 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

08/05/008 May 2000 NC INC ALREADY ADJUSTED
27/04/00

View Document

08/05/008 May 2000 ADOPTARTICLES27/04/00

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ￯﾿ᄑ NC 11781200/12381200
30/03/99

View Document

25/04/9925 April 1999 ALTER MEM AND ARTS 30/03/99

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/04/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

10/12/9710 December 1997 ￯﾿ᄑ NC 11779950/11781200
12/11/97

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 S-DIV
12/11/97

View Document

20/11/9720 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/9720 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/11/97

View Document

18/11/9718 November 1997 ￯﾿ᄑ NC 100/11779950
12/

View Document

18/11/9718 November 1997 ADOPT MEM AND ARTS 12/11/97

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 NC INC ALREADY ADJUSTED 12/11/97

View Document

18/11/9718 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/97

View Document

12/11/9712 November 1997 COMPANY NAME CHANGED
TOP BOOKCO LIMITED
CERTIFICATE ISSUED ON 12/11/97

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 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