TGM ROSENKRANS LTD

05121439
SCOTLAND HOUSE SCOTLAND LANE BURTON OVERY LEICESTER LE8 9DR LE8 9DR

Documents

Documents
Date Category Description Pages
18 Dec 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2012 accounts Annual Accounts 2 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
23 Feb 2011 accounts Annual Accounts 2 Buy now
13 Jul 2010 officers Appointment of director (Thomas George Mason) 3 Buy now
13 Jul 2010 officers Termination of appointment of director (Colin Mason) 2 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Colin Mason) 2 Buy now
01 Jun 2010 address Change Sail Address Company 1 Buy now
25 Feb 2010 accounts Annual Accounts 3 Buy now
01 Jun 2009 annual-return Return made up to 06/05/09; full list of members 3 Buy now
17 Sep 2008 officers Director's Change of Particulars / colin mason / 12/09/2008 / HouseName/Number was: , now: scotland house; Street was: 50 birdhill road, now: scotland lane; Area was: , now: burton overy; Post Town was: woodhouse eaves, now: leicester; Post Code was: LE12 8RR, now: LE8 9DR; Country was: , now: united kingdom 1 Buy now
17 Sep 2008 officers Secretary's Change of Particulars / amy mason / 12/09/2008 / Nationality was: american, now: other; HouseName/Number was: , now: scotland house; Street was: 50 birdhill road, now: scotland lane; Area was: , now: burton overy; Post Town was: woodhouse eaves, now: leicester; Post Code was: LE12 8RR, now: LE8 9DR; Country was: , now: united kingdom 1 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 50 birdhill road woodhouse eaves leicestershire LE12 8RR 1 Buy now
12 Sep 2008 accounts Annual Accounts 1 Buy now
01 Sep 2008 annual-return Return made up to 06/05/08; full list of members 4 Buy now
18 Mar 2008 accounts Annual Accounts 1 Buy now
05 Jun 2007 annual-return Return made up to 06/05/07; full list of members 2 Buy now
07 Jan 2007 officers Director's particulars changed 1 Buy now
07 Jan 2007 officers Secretary's particulars changed 1 Buy now
07 Jan 2007 address Registered office changed on 07/01/07 from: 53 rivermead wilford lane west bridgford nottinghamshire NG2 7RD 1 Buy now
16 Oct 2006 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2006 accounts Annual Accounts 1 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: queen anne house 4 &6 new street leicester leicestershire LE1 5NR 1 Buy now
19 Jun 2006 officers Secretary resigned 1 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
19 Jun 2006 officers New secretary appointed 2 Buy now
19 Jun 2006 officers New director appointed 2 Buy now
18 May 2006 annual-return Return made up to 06/05/06; full list of members 2 Buy now
07 Dec 2005 accounts Annual Accounts 1 Buy now
06 May 2005 annual-return Return made up to 06/05/05; full list of members 3 Buy now
06 May 2004 incorporation Incorporation Company 18 Buy now