TONGUE IN CHEEK LIMITED

Company Documents

DateDescription
04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
37 WARREN STREET
LONDON
W1T 6AD

View Document

03/06/133 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/06/133 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/06/133 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/06/133 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012

View Document

09/09/119 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND HENRY COLQUHOUN / 29/06/2010

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD JASPER FEVERSHAM / 29/06/2010

View Document

30/08/1130 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER ORLANDO SLINGSBY FEVERSHAM / 29/06/2010

View Document

26/08/1126 August 2011 SECRETARY'S CHANGE OF PARTICULARS / THE HON. JASPER ORLANDO SLINGSBY DUNCOMBE / 29/06/2010

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON. JASPER ORLANDO SLINGSBY DUNCOMBE / 01/08/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/073 November 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

03/11/073 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/073 November 2007 CONSO 17/09/07

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 05/06/07

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 ARTICLES OF ASSOCIATION

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 NC INC ALREADY ADJUSTED 08/07/03

View Document

09/09/039 September 2003 � NC 1000/10000 08/07/

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 S366A DISP HOLDING AGM 16/08/02

View Document

16/08/0216 August 2002 � NC 100/1000 01/06/02

View Document

16/08/0216 August 2002 S-DIV 01/06/02

View Document

16/08/0216 August 2002 NC INC ALREADY ADJUSTED 01/06/02

View Document

16/08/0216 August 2002 SUBDIVIDSION 01/06/02

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: G OFFICE CHANGED 14/08/02 54 BRONSART ROAD LONDON SW6 6AA

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: G OFFICE CHANGED 15/07/02 37 WARREN STREET LONDON W1T 6AD

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: G OFFICE CHANGED 05/07/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 54 BRONSART ROAD LONDON SW6 6AA

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: G OFFICE CHANGED 08/07/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/06/0128 June 2001 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