TLC INTERNATIONAL LTD

05443559
4TH FLOOR VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF

Documents

Documents
Date Category Description Pages
04 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
04 Sep 2019 insolvency Liquidation Compulsory Return Final Meeting 18 Buy now
02 May 2019 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
17 May 2018 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
23 May 2017 insolvency Liquidation Miscellaneous 13 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2016 insolvency Liquidation Miscellaneous 18 Buy now
16 Jul 2015 insolvency Liquidation Miscellaneous 12 Buy now
17 Apr 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
11 Sep 2013 insolvency Liquidation Miscellaneous 13 Buy now
02 Oct 2012 insolvency Liquidation Miscellaneous 13 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2011 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
19 Jul 2011 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
19 Jul 2011 restoration Order of court - restore and wind up 2 Buy now
31 Mar 2009 gazette Gazette Dissolved Compulsary 1 Buy now
16 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from 6 cromwell road luton bedfordshire LU3 1DN 1 Buy now
02 Aug 2007 accounts Annual Accounts 9 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 23, porters wood, office suite b st. Albans hertfordshire AL3 6PQ 1 Buy now
03 Aug 2006 officers Secretary resigned 1 Buy now
24 Jul 2006 annual-return Return made up to 04/05/06; full list of members 2 Buy now
21 Jun 2006 officers New secretary appointed 2 Buy now
27 Apr 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 7 wigmore lane luton beds LU2 8AA 1 Buy now
28 Mar 2006 officers New secretary appointed 1 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: 71 the pastures hemel hempstead HP1 4TW 1 Buy now
20 May 2005 officers New director appointed 1 Buy now
19 May 2005 capital Ad 05/05/05--------- £ si 8@1=8 £ ic 2/10 2 Buy now
19 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
04 May 2005 incorporation Incorporation Company 13 Buy now