Tgi Teddy Bears Ltd

05911124
The Observatory Chapel Walks M2 1HL

Documents

Documents
Date Category Description Pages
02 Jun 2010 gazette Gazette Dissolved Liquidation 1 Buy now
16 Mar 2010 insolvency Liquidation In Administration Proposals 24 Buy now
02 Mar 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 11 Buy now
20 Oct 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
08 May 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from dovedale towers 60 penny lane liverpool merseyside L18 1DG 1 Buy now
30 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
15 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jan 2009 annual-return Return made up to 31/12/08; full list of members 10 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
13 Jan 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 1 Buy now
05 Dec 2007 annual-return Return made up to 21/08/07; full list of members 4 Buy now
04 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jul 2007 address Registered office changed on 24/07/07 from: 5 temple square temple street liverpool merseyside L2 5RH 1 Buy now
06 Jul 2007 mortgage Particulars of mortgage/charge 5 Buy now
05 Jul 2007 officers New director appointed 1 Buy now
17 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 73 shrewsbury road prenton birkenhead merseyside CH43 8SS 1 Buy now
03 Nov 2006 officers Director resigned 1 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
03 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
21 Aug 2006 incorporation Incorporation Company 15 Buy now