TALONFIELD (HOLBORN) LIMITED

03667666
20 CENTRAL CHAMBERS THE BROADWAY EALING LONDON W5 2NR W5 2NR

Documents

Documents
Date Category Description Pages
08 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
28 Dec 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 officers Appointment of director (Mrs Vivien Wilson) 2 Buy now
20 Mar 2012 accounts Amended Accounts 4 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Amended Accounts 4 Buy now
18 Apr 2011 officers Appointment of director (Mr Thomas Philip Wilson) 2 Buy now
15 Apr 2011 capital Return of Allotment of shares 3 Buy now
25 Jan 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 accounts Amended Accounts 4 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
04 Jul 2009 accounts Amended Accounts 4 Buy now
04 Jul 2009 accounts Amended Accounts 4 Buy now
09 Jan 2009 accounts Annual Accounts 4 Buy now
09 Jan 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
22 Nov 2007 annual-return Return made up to 13/11/07; no change of members 6 Buy now
18 Jul 2007 accounts Annual Accounts 4 Buy now
16 Jul 2007 accounts Accounting reference date extended from 30/11/06 to 31/03/07 1 Buy now
01 Dec 2006 annual-return Return made up to 13/11/06; full list of members 6 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 42 alie street london E1 8DA 1 Buy now
11 Apr 2006 accounts Amended Accounts 4 Buy now
05 Apr 2006 accounts Annual Accounts 3 Buy now
01 Dec 2005 annual-return Return made up to 13/11/05; full list of members 6 Buy now
10 May 2005 accounts Annual Accounts 8 Buy now
19 Nov 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
02 Apr 2004 annual-return Return made up to 13/11/03; full list of members 6 Buy now
20 Feb 2004 accounts Annual Accounts 8 Buy now
26 Nov 2003 officers Secretary's particulars changed 1 Buy now
18 Sep 2003 officers Director's particulars changed 1 Buy now
25 Mar 2003 accounts Annual Accounts 7 Buy now
19 Nov 2002 annual-return Return made up to 13/11/02; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 10 Buy now
13 Nov 2001 annual-return Return made up to 13/11/01; full list of members 6 Buy now
25 Apr 2001 address Registered office changed on 25/04/01 from: E3 the premier centre abbey park romsey hampshire SO51 9AQ 1 Buy now
02 Mar 2001 annual-return Return made up to 13/11/99; full list of members 7 Buy now
02 Mar 2001 annual-return Return made up to 13/11/00; full list of members 8 Buy now
02 Mar 2001 officers Director's particulars changed 1 Buy now
02 Mar 2001 address Registered office changed on 02/03/01 from: 82 parkway london NW1 7AN 1 Buy now
02 Mar 2001 accounts Annual Accounts 10 Buy now
01 Mar 2001 restoration Restoration Order Of Court 2 Buy now
07 Nov 2000 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2000 officers Director resigned 1 Buy now
19 Jun 2000 officers Secretary resigned 1 Buy now
19 Jun 2000 officers New director appointed 3 Buy now
19 Jun 2000 officers New secretary appointed 2 Buy now
09 May 2000 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 1998 officers New secretary appointed 2 Buy now
16 Dec 1998 resolution Resolution 7 Buy now
16 Dec 1998 officers New director appointed 3 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
15 Dec 1998 officers Secretary resigned 1 Buy now
15 Dec 1998 address Registered office changed on 15/12/98 from: 31 corsham street london N1 6DR 1 Buy now
02 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 1998 incorporation Incorporation Company 18 Buy now