MAKUM(ASSAM)TEA COMPANY LIMITED(THE)

Company Documents

DateDescription
20/12/1220 December 2012 21/11/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOS GL50 3WG

View Document

12/12/1212 December 2012 DECLARATION OF SOLVENCY

View Document

12/12/1212 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1212 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1230 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

20/02/1220 February 2012 21/11/11 NO CHANGES

View Document

08/02/128 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VICTOR MERCURY / 14/12/2010

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EFG SECRETARIES LIMITED / 14/12/2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN COUGHLAN

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED GEORGE DUNBAR KEAN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE COLLINS

View Document

02/02/102 February 2010 DIRECTOR APPOINTED SEAN ANDREW COUGHLAN

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED DAVID JOHN CAMPBELL

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE FERGUSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER LE CHEVALIER

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR NATHAN HAWSON

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED NATHAN DANIEL HAWSON

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED KEVIN VICTOR MERCURY

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 5 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/11/9514 November 1995

View Document

14/11/9514 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: G OFFICE CHANGED 03/05/94 SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET UPPER THAMES STREET LONDON EC4V 3LD

View Document

07/12/937 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/12/9014 December 1990 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/06/9015 June 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

14/05/9014 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9014 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9014 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9014 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/9014 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/02/908 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990

View Document

03/11/893 November 1989 AUDITOR'S RESIGNATION

View Document

19/02/8919 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989

View Document

02/03/882 March 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/02/881 February 1988 Full accounts made up to 1987-09-30

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: G OFFICE CHANGED 27/11/87 VICTORIA HSE VERNON PLACE LONDON WC1B 4DH

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 AUDITOR'S RESIGNATION

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

11/01/8611 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

12/01/8512 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

20/09/8320 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

13/09/8213 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document


More Company Information
Recently Viewed
  • TILLEY&SIMMS LIMITED


  • 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