TL84 LIMITED

06063617
CENTRAL CHAMBERS 45-47 ALBERT STREET RUGBY WARWICKSHIRE CV21 2SG CV21 2SG

Documents

Documents
Date Category Description Pages
12 Feb 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
11 Nov 2011 accounts Annual Accounts 7 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 officers Appointment of director (Jill Prime) 3 Buy now
04 Mar 2011 officers Termination of appointment of director (Christopher Freeman) 2 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Stuart James Prime) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Christopher John Freeman) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Stuart James Prime) 1 Buy now
18 Jan 2010 accounts Annual Accounts 6 Buy now
19 Feb 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
19 Feb 2009 officers Director and Secretary's Change of Particulars / stuart prime / 23/01/2009 / HouseName/Number was: , now: 84; Street was: 84 leicester road, now: leicester road; Region was: leicestershire, now: 1 Buy now
19 Feb 2009 officers Director's Change of Particulars / christopher freeman / 23/01/2009 / HouseName/Number was: , now: hippy hat; Street was: hippy hat, now: little end; Area was: little end, now: bruntingthorpe; Post Town was: bruntingthorpe, now: lutterworth 1 Buy now
14 Nov 2008 accounts Annual Accounts 5 Buy now
20 Feb 2008 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
18 Feb 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
18 Feb 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Feb 2008 address Location of register of members 1 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2007 officers Secretary resigned 1 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers New secretary appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
10 Mar 2007 capital Ad 24/01/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
24 Jan 2007 incorporation Incorporation Company 16 Buy now