TIMELESS STRUCTURES LTD

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1024 February 2010 APPLICATION FOR STRIKING-OFF

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEYMOUR / 01/08/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MELISSA SEYMOUR / 01/08/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM 14 CUCKOO PEN CLOSE AUGHTON COLLINGBOURNE KINGSTON WILTSHIRE SN8 3SX

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 2 STATION HILL OVERTON BASINGSTOKE HAMPSHIRE RG25 3JH

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 8 AUGHTON, COLLINGBOURNE KINGSTON MARLBOROUGH SN8 3RZ

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information