TABLENOTE LIMITED

Company Documents

DateDescription
25/04/2225 April 2022 Return of final meeting in a members' voluntary winding up

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM REGUS CITY SOUTH TOWER 26 ELMFIELD ROAD BROMLEY KENT BR1 1LR

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

22/04/2022 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/04/2022 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O FELTON ASSOCIATES 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX. HA9 8HS.

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD BRADLEY / 01/05/2013

View Document

17/01/1417 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SHARON LEWIS

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD BRADLEY / 13/01/2011

View Document

13/01/1113 January 2011 CHANGE PERSON AS SECRETARY

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD BRADLEY / 29/11/2010

View Document

13/01/1113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BRADLEY

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 SECRETARY APPOINTED SHARON LEWIS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY SUSAN BRADLEY

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/02/9115 February 1991 ALTER MEM AND ARTS 30/11/90

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/11/9030 November 1990 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