TINKERBELL FASHIONS LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
34 SOUTH MOLTON STREET
1ST FLOOR
LONDON
W1K 5RG

View Document

09/03/159 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM
100 NEW BOND STREET
LONDON
W1S 1SP

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VASYL NOVAK / 01/02/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VASYL NOVAK / 26/03/2010

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR VASYL NOVAK

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED

View Document

22/02/1022 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANY DIRECTORS LIMITED / 18/02/2010

View Document

22/02/1022 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 18/02/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 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