TIMEPLAN LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012

View Document

10/02/1210 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

09/12/119 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009113,00009703

View Document

11/07/1111 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2011:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009703,00009113

View Document

06/07/106 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S PARTICULARS DAVE THOMPSON

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 2 SPADE OAK MEADOW BOURNE END BUCKINGHAMSHIRE SL8 5PT

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 AUDITOR'S RESIGNATION

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 REG 10 CANCELLED 28/02/05

View Document

09/03/059 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 CAPITALISATION �5600 02/07/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/06/96

View Document

26/02/9826 February 1998 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 � IC 28000/22400 28/06/96 � SR 5600@1=5600

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/02/9311 February 1993 � NC 20000/28000 07/12/92

View Document

11/02/9311 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/12/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 AUDITOR'S RESIGNATION

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: G OFFICE CHANGED 02/07/90 WOODLANDS NORMANDY NR GUILDFORD SURREY

View Document

22/05/8922 May 1989 RETURN MADE UP TO 07/05/89; NO CHANGE OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

11/04/8711 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

30/09/7730 September 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/77

View Document

21/09/7721 September 1977 MEMORANDUM OF ASSOCIATION

View Document

23/08/7723 August 1977 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