TILOC COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ONUORA CHIKE ONUCHUKU / 11/05/2012

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ONUORA CHIKE ONUCHUKU / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER OSALOR & CO / 05/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONUORA CHIKE ONUCHUKU / 05/01/2010

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 56 BROMLEY ROAD LEYTON LONDON E10 7AD

View Document

07/08/087 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 648 LEA BRIDGE ROAD LEYTON WALTHAM E10 6AP

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information