TVO CLOUD LIMITED

03749643
LAPSYS BUSINESS CENTRE 12-14 PARK STREET LUTON BEDFORDSHIRE LU1 3EP

Documents

Documents
Date Category Description Pages
05 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
02 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
08 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Jul 2011 resolution Resolution 1 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 officers Termination of appointment of director (Julian Samuels) 1 Buy now
18 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2011 annual-return Annual Return 8 Buy now
15 Apr 2011 resolution Resolution 1 Buy now
18 Jun 2010 annual-return Annual Return 7 Buy now
18 Jun 2010 officers Change of particulars for director (Mrs Mary Maher) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mary Ngwang) 1 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Julian Edward Anthony Samuels) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Alan David Van De Merwe) 2 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Neville Bryan) 1 Buy now
07 May 2010 accounts Annual Accounts 4 Buy now
07 May 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 officers Termination of appointment of director (Clifford Lord) 1 Buy now
15 Jul 2009 resolution Resolution 16 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
05 Jun 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
23 Apr 2009 officers Director appointed mr julian edward samuels 1 Buy now
23 Apr 2009 officers Director appointed mr clifford lord 1 Buy now
23 Apr 2009 officers Director appointed mr alan david van de merwe 1 Buy now
23 Apr 2009 officers Director appointed mrs mary maher 1 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
14 Oct 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/01/2008 1 Buy now
13 Jun 2008 annual-return Return made up to 09/04/08; full list of members 4 Buy now
13 Jun 2008 officers Director's change of particulars / gaius ngwang / 01/04/2008 1 Buy now
29 Feb 2008 accounts Annual Accounts 4 Buy now
29 Nov 2007 capital Ad 28/11/07--------- £ si 100@1=100 £ ic 2/102 2 Buy now
22 May 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
27 Feb 2007 officers New secretary appointed 1 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
19 Feb 2007 annual-return Return made up to 09/04/06; full list of members 2 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
18 Jan 2006 accounts Annual Accounts 6 Buy now
29 Nov 2005 annual-return Return made up to 09/04/05; full list of members 2 Buy now
07 Dec 2004 accounts Annual Accounts 6 Buy now
03 Jun 2004 annual-return Return made up to 09/04/04; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 6 Buy now
27 May 2003 annual-return Return made up to 09/04/03; full list of members 7 Buy now
30 Oct 2002 officers Director's particulars changed 1 Buy now
30 Oct 2002 officers Secretary's particulars changed 1 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: 1A empress road luton bedfordshire LU3 2RE 1 Buy now
27 Oct 2002 accounts Annual Accounts 5 Buy now
27 May 2002 annual-return Return made up to 09/04/02; full list of members 6 Buy now
09 May 2002 accounts Annual Accounts 5 Buy now
27 Apr 2001 annual-return Return made up to 09/04/01; full list of members 6 Buy now
15 Mar 2001 accounts Annual Accounts 8 Buy now
07 Aug 2000 address Registered office changed on 07/08/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
31 Jul 2000 annual-return Return made up to 09/04/00; full list of members 6 Buy now
25 May 1999 officers Secretary resigned 1 Buy now
25 May 1999 officers Director resigned 1 Buy now
25 May 1999 officers New director appointed 2 Buy now
25 May 1999 officers New director appointed 2 Buy now
25 May 1999 officers New secretary appointed 2 Buy now
09 Apr 1999 incorporation Incorporation Company 16 Buy now