TGC RESEARCH LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
C/O OSBORNE CLARKE
ATTN STEPHEN WILSON
APEX PLAZA FORBURY ROAD
READING BERKSHIRE RG1 1AX

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
10 STATION ROAD
HENLEY ON THAMES
OXFORDSHIRE RG9 1AY

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 S366A DISP HOLDING AGM 02/12/05

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

29/10/0429 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