Tilllate (Uk) Ltd

04976011
Wisteria Cavendish House 369 Burnt Oak Broadway HA8 5AW

Documents

Documents
Date Category Description Pages
18 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2009 officers Appointment Terminated Director marco rohr 1 Buy now
17 Apr 2009 annual-return Return made up to 25/11/08; full list of members; amend 6 Buy now
02 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from wisteria cavendish house 369 burnt oak broadway edgeware middlesex HA8 5AW 1 Buy now
01 Dec 2008 officers Secretary's Change of Particulars / wisteria registrars LIMITED / 24/11/2008 / Nationality was: other, now: british 1 Buy now
07 Nov 2008 officers Appointment Terminated Director christoph ruedt 1 Buy now
27 Oct 2008 officers Director appointed marco rohr 2 Buy now
20 Oct 2008 officers Director appointed andre schraner 2 Buy now
01 Oct 2008 officers Director appointed marc hoehener 2 Buy now
23 Jul 2008 officers Secretary appointed wisteria registrars LIMITED 1 Buy now
23 Jul 2008 officers Appointment Terminated Secretary kelly ashton 1 Buy now
25 Apr 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
11 Apr 2008 accounts Annual Accounts 9 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 66 broomfield road chelmsford essex CM1 1SW 1 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
29 Jan 2008 officers New director appointed 1 Buy now
29 Nov 2007 accounts Annual Accounts 9 Buy now
29 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
13 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
08 Dec 2006 annual-return Return made up to 25/11/06; full list of members 3 Buy now
09 Oct 2006 accounts Annual Accounts 11 Buy now
15 May 2006 annual-return Return made up to 25/11/05; full list of members 3 Buy now
21 Feb 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: beaumont building apt 601 22 mirabel street manchester manchester M3 1DY 1 Buy now
21 Sep 2005 accounts Annual Accounts 5 Buy now
09 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: suite 200 121 princess street manchester M1 7AD 1 Buy now
13 Jan 2005 accounts Accounting reference date extended from 30/11/04 to 31/01/05 1 Buy now
03 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
30 Nov 2004 officers New director appointed 2 Buy now
17 Aug 2004 capital Ad 09/08/04--------- £ si 14000@1=14000 £ ic 2/14002 2 Buy now
17 Aug 2004 capital Nc inc already adjusted 09/08/04 2 Buy now
17 Aug 2004 resolution Resolution 1 Buy now
07 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 2004 officers New director appointed 2 Buy now
26 Nov 2003 officers Secretary resigned 1 Buy now
26 Nov 2003 officers Director resigned 1 Buy now
25 Nov 2003 incorporation Incorporation Company 0 Buy now