TL INT. LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM GORSE VILLA HORRABRIDGE YELVERTON DEVON PL20 7RW

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/07/1822 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DEREK ERNEST NORMAN / 20/10/2017

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NORMAN / 18/10/2015

View Document

18/10/1518 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAR

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAR

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAR

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 89 NEATH ROAD SAINT JUDES PLYMOUTH DEVON PL4 8TQ

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR SIMON JAMES NORMAN

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEAR / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ERNEST NORMAN / 26/10/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 10 MOOR VIEW LAIRA PLYMOUTH DEVON PL3 6AS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 30 PARK ROAD PLYMOUTH PL3 5DR

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/10/988 October 1998 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