TCB GRAPHICS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

07/05/137 May 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY HELENA WYLES

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELENA WYLES

View Document

04/05/134 May 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

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

View Document

28/12/1128 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENA ABIGAIL WYLES / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WYLES / 13/11/2009

View Document

23/06/0923 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 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