THAMIL BROADCASTING CORPORATION UK. LTD.

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/0923 September 2009 APPLICATION FOR STRIKING-OFF

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 27/05/06; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 410-420 SECOND FLOOR RAYNERS LANE PINNER MIDDLESEX HA5 5DY

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/073 July 2007 ORDER OF COURT - RESTORATION 29/06/07

View Document

14/11/0614 November 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/0625 July 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/0614 June 2006 APPLICATION FOR STRIKING-OFF

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 245D IMPERIAL DRIVE RAYNERS LANE MIDDLESEX HA2 7HE

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 27/05/04; NO CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: G OFFICE CHANGED 27/08/03 13 CAMBRIDGE ROAD NORTH HARROW MIDDLESEX HA2 7LA

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED UBC.CO. UK LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: G OFFICE CHANGED 12/06/02 229 NETHER STREET LONDON N3 1NT

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0227 May 2002 Incorporation

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