TYPISTCO HOLDINGS LIMITED

Company Documents

DateDescription
23/01/1223 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 468 MALTON AVENUE SLOUGH BERKSHIRE SL1 4QU

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997

View Document

22/04/9722 April 1997

View Document

11/04/9711 April 1997

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED CITYLINK HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

26/11/9626 November 1996 SECT 151(1) AND 151(2) 13/11/96

View Document

26/11/9626 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9626 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/11/9626 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/11/96

View Document

20/11/9620 November 1996 ALTER MEM AND ARTS 11/11/96

View Document

20/11/9620 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/11/96

View Document

20/11/9620 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/10/9618 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 AUDITOR'S RESIGNATION

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: G OFFICE CHANGED 01/12/93 22 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JD

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: G OFFICE CHANGED 01/07/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/05/9314 May 1993 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