TIMELINK SYSTEMS (SOUTH EAST) LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 1 DALLIN ROAD PLUMSTEAD LONDON SE18 3NY

View Document

03/06/093 June 2009 DISS40 (DISS40(SOAD))

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 First Gazette

View Document

02/09/082 September 2008 DIRECTOR RESIGNED PHILIP GUYOTT

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S PARTICULARS RICHARD MUSGROVE

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/041 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 35 PENAIR VIEW TRURO CORNWALL TR1 1RX

View Document

28/11/0328 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: PEARTREE HOUSE MAIN STREET CARLTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6NW

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/02/01

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 18/11/96; CHANGE OF MEMBERS

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

06/03/966 March 1996 EXEMPTION FROM APPOINTING AUDITORS 05/02/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: PEARTREE HOUSE MAIN STREET CARLTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6NW

View Document

25/11/9425 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9418 November 1994 Incorporation

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