TL INT. LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Application to strike the company off the register |
09/11/229 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/09/2017 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM GORSE VILLA HORRABRIDGE YELVERTON DEVON PL20 7RW |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
22/07/1822 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / DEREK ERNEST NORMAN / 20/10/2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/10/1518 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NORMAN / 18/10/2015 |
18/10/1518 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/10/1313 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAR |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAR |
09/10/139 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TREVOR LEAR |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 89 NEATH ROAD SAINT JUDES PLYMOUTH DEVON PL4 8TQ |
02/04/122 April 2012 | DIRECTOR APPOINTED MR SIMON JAMES NORMAN |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
05/04/105 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEAR / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ERNEST NORMAN / 26/10/2009 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
03/11/013 November 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
05/09/015 September 2001 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 10 MOOR VIEW LAIRA PLYMOUTH DEVON PL3 6AS |
31/08/0131 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
13/11/0013 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
15/10/9815 October 1998 | NEW DIRECTOR APPOINTED |
15/10/9815 October 1998 | REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 30 PARK ROAD PLYMOUTH PL3 5DR |
15/10/9815 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | SECRETARY RESIGNED |
12/10/9812 October 1998 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
08/10/988 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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