TCL 2012 LIMITED

05328771
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
21 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
20 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
25 Jun 2014 address Change Sail Address Company 2 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
19 Jun 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2014 resolution Resolution 1 Buy now
31 Mar 2014 accounts Annual Accounts 14 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
07 Jan 2013 officers Termination of appointment of director (Nicholas Davis) 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Mahmood Siddiqui) 1 Buy now
03 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Jan 2013 accounts Annual Accounts 16 Buy now
17 Feb 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
30 Jan 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
25 Feb 2009 accounts Annual Accounts 5 Buy now
09 Feb 2009 officers Director appointed mr mahmood siddiqui 1 Buy now
27 Jan 2009 officers Appointment terminated director jonathan sheril 1 Buy now
27 Jan 2009 officers Appointment terminated secretary jonathan sheril 1 Buy now
20 Aug 2008 officers Director's change of particulars / murray yugin / 08/08/2007 1 Buy now
20 Aug 2008 annual-return Return made up to 05/01/08; full list of members 4 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: 207 high road london N2 8AN 1 Buy now
08 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
28 Mar 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
23 Jan 2007 annual-return Return made up to 11/01/07; full list of members 7 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
28 Jul 2006 accounts Annual Accounts 1 Buy now
13 Mar 2006 annual-return Return made up to 11/01/06; full list of members 6 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 41 chalton street london NW1 1JD 1 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
08 Apr 2005 officers Secretary resigned 1 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers New secretary appointed 2 Buy now
28 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2005 incorporation Incorporation Company 17 Buy now