TILE SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GLEW

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ERIK HOLTEN CASTENSKIOLD

View Document

04/10/124 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 ALTER ARTICLES 22/07/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLEW / 01/10/2009

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MARK NEWEY / 01/10/2009

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 AUDITOR'S RESIGNATION

View Document

05/04/015 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM:
27 CHALK HILL
WATFORD
HERTFORDSHIRE WD1 4BL

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 AUDITOR'S RESIGNATION

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM:
1 THURLOW GARDENS
WEMBLEY
MIDDLESEX HA0 2AH

View Document

20/05/9920 May 1999 ￯﾿ᄑ NC 1000/20000
29/01/99

View Document

20/05/9920 May 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM:
CHALK HILL COTTAGE
27 CHALK HILL
BUSHEY
HERTFORDSHIRE WD1 4BL

View Document

30/12/9730 December 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED
FINDGLAZE LIMITED
CERTIFICATE ISSUED ON 19/12/97

View Document

24/09/9724 September 1997 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