TIME CHAUFFEURS LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM GREEN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR HARSHWARDHAN JOSHI

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 40 CHETWYND ROAD LONDON NW5 1BY

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY MUNAWAR HAFEEZ

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM G6 WATERFRONT STUDIOS BUSINESS CENTRE 1 DOCK ROAD LONDON E16 1AG UNITED KINGDOM

View Document

08/09/098 September 2009 DIRECTOR APPOINTED ADAM GREEN

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR FAWAD KHURSHID

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MUNAWAR HAFEEZ

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY FAISAL KHURSHID

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/081 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 121 LANCASTER ROAD NORTHOLT MIDDX UB5 4TE

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED TIMES CHAUFFEURS LTD CERTIFICATE ISSUED ON 20/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM G6 WATERFRONT STUDIOS BUSINESS CENTRE 1 DOCK ROAD LONDON E16 1AG

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 121 LANCASTER ROAD NORTHOLT MIDDX UB5 7TE

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 37 YORK ROAD ILFORD ESSEX IG1 3AD

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 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


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