TIME 4 ME LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA SEALY / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY LOREN WILLIAMS

View Document

12/05/0912 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 ANDERSON HOUSE MOOREFIELD ROAD BLACKENHALL BUSINESS PARK WOLVERHAMPTON WV2 4QT

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 112 LILLECHURCH ROAD DAGENHAM RM8 2BY

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information