Time Medium Plc

05701136
2 New Square Lincoln's Inn WC2A 3RZ

Documents

Documents
Date Category Description Pages
28 Sep 2010 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2010 officers Termination of appointment of secretary (Syed Ali) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Per Bergstrom) 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Syed Ali) 1 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from 8 beacons close london E6 5TT 1 Buy now
10 Aug 2009 accounts Annual Accounts 2 Buy now
12 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
10 Jun 2009 officers Appointment Terminated Director andrew farmiloe 1 Buy now
09 Jun 2009 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2008 officers Director appointed syed umor ali 1 Buy now
08 Oct 2008 accounts Annual Accounts 1 Buy now
17 Sep 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 2 new square lincoln's inn london WC2A 3RZ 1 Buy now
08 May 2008 officers Appointment Terminated Secretary ronald cro 1 Buy now
08 May 2008 officers Appointment Terminated Secretary andrew farmiloe 1 Buy now
08 May 2008 officers Appointment Terminated Director sangin zaveri 1 Buy now
29 Apr 2008 officers Secretary appointed syed umor ali 1 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2007 officers New secretary appointed 2 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
06 Mar 2007 accounts Annual Accounts 2 Buy now
06 Mar 2007 annual-return Return made up to 07/02/07; full list of members 2 Buy now
06 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Feb 2006 incorporation Incorporation Company 19 Buy now