TIMETABLE LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM UNIT 1 OAKLAND FARM WYKIN LANE WYKIN HINCKLEY LEICESTERSHIRE LE10 3EF

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DRAPER / 04/04/2008

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: G OFFICE CHANGED 10/02/05 255 LYTHALLS LANE COVENTRY WARWICKSHIRE CV6 6FY

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: G OFFICE CHANGED 07/06/02 255 LYTHALL LANE COVENTRY CV6 6FY

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: G OFFICE CHANGED 15/01/98 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9725 November 1997 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