TCB GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
08/07/148 July 2014 | FIRST GAZETTE |
19/12/1319 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1329 October 2013 | FIRST GAZETTE |
07/05/137 May 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
07/05/137 May 2013 | APPOINTMENT TERMINATED, SECRETARY HELENA WYLES |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR HELENA WYLES |
04/05/134 May 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | FIRST GAZETTE |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/12/1128 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/01/1124 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/11/0914 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA ABIGAIL WYLES / 13/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN WYLES / 13/11/2009 |
23/06/0923 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | SECRETARY RESIGNED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
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 |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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