T L C PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1417 April 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WILLIAMS / 04/01/2014

View Document

10/02/1410 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 615 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

10/02/1210 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE WILLIAMS / 31/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CHERIE WILLIAMS / 31/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE WILLIAMS / 31/01/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY CHERIE WILLIAMS / 31/01/2011

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE WILLIAMS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WILLIAMS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CHERIE WILLIAMS / 12/02/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: GISTERED OFFICE CHANGED ON 19/09/2008 FROM 304 HIGH ROAD BENFLEET SS7 5HB

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

02/02/082 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 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