TCP EUROPE LIMITED

Company Documents

DateDescription
11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE OLD PUMP HOUSE 19 HOOPER STREET 2ND FLOOR LONDON E1 8BU

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED DAVID HAAS

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH REYNOLDS

View Document

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANACREONTE

View Document

17/12/1417 December 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED JOSEPH PATRICK REYNOLDS

View Document

08/01/138 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT ALTRO

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT ALTRO

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT ALTRO

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 11 WESTFERRY CIRCUS GROUND FLOOR CANARY WHARF LONDON E14 4HE

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/02/113 February 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ALBERT ALTRO

View Document

30/03/1030 March 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRUCE SEHGAL / 03/10/2009

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED NICHOLAS ANACREONTE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY SEHGAL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SEHGAL

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MEMBER BOARD OF DIRECTORS ALBERT ALTRO

View Document

12/11/0912 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

06/11/086 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 RESIGNED AS AUDITORS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FAGLIARONE

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 19 MARGARET STREET FIRST FLOOR LONDON W1W 8RR

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NC INC ALREADY ADJUSTED 03/02/99

View Document

01/02/001 February 2000 £ NC 1000/500000 03/02/99

View Document

01/02/001 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/02/99

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/01/9922 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/985 November 1998 COMPANY NAME CHANGED THE CORPORATE PRESENCE EUROPE LI MITED CERTIFICATE ISSUED ON 06/11/98

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED SERVESUPER LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

08/10/988 October 1998 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