TVC DEVELOPMENTS LIMITED

08374198
C/O STANHOPE 2ND FLOOR 100, NEW OXFORD STREET LONDON WC1A 1HB

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2016 officers Termination of appointment of director (Christopher John Kane) 1 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 annual-return Annual Return 10 Buy now
03 Mar 2015 accounts Annual Accounts 9 Buy now
04 Nov 2014 officers Appointment of director (Charles Alexander Villar) 3 Buy now
04 Nov 2014 officers Appointment of director (Alistair Russell Shaw) 3 Buy now
04 Nov 2014 officers Termination of appointment of director (Dominic Peter Coles) 2 Buy now
04 Nov 2014 officers Termination of appointment of director (David John Camp) 2 Buy now
11 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
11 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
01 Apr 2014 annual-return Annual Return 11 Buy now
04 Feb 2014 accounts Annual Accounts 11 Buy now
29 Jan 2014 annual-return Annual Return 11 Buy now
13 Jun 2013 officers Appointment of director (Mr Christopher John Kane) 3 Buy now
28 May 2013 officers Appointment of director (Timothy James Cavanagh) 3 Buy now
28 May 2013 officers Appointment of director (Mr Dominic Peter Coles) 3 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 May 2013 officers Appointment of director (Ronald Ian German) 3 Buy now
10 May 2013 officers Appointment of director (David John Camp) 3 Buy now
09 May 2013 resolution Resolution 20 Buy now
01 May 2013 officers Termination of appointment of secretary (Martin Henderson) 2 Buy now
01 May 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2013 officers Appointment of secretary (Clare Noelle Pagan) 3 Buy now
21 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2013 officers Termination of appointment of director (Martin Henderson) 2 Buy now
06 Feb 2013 officers Appointment of director (Jonathan Ridgill Trout) 3 Buy now
24 Jan 2013 incorporation Incorporation Company 27 Buy now