TCL 2012 LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD SIDDIQUI

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

03/01/133 January 2013 COMPANY NAME CHANGED THE COMPENSATION LAWYERS LIMITED CERTIFICATE ISSUED ON 03/01/13

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 5 January 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR MAHMOOD SIDDIQUI

View Document

27/01/0927 January 2009 SECRETARY RESIGNED JONATHAN SHERIL

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED JONATHAN SHERIL

View Document

20/08/0820 August 2008 DIRECTOR'S PARTICULARS MURRAY YUGIN

View Document

20/08/0820 August 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 207 HIGH ROAD LONDON N2 8AN

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED ULTRAMILL LIMITED CERTIFICATE ISSUED ON 28/01/05

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information