GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/97 from: stamford house 2/4 chiswick high road chiswick london W4 1TH
filed on: 6th, November 1997
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/97 from: stamford house 2/4 chiswick high road chiswick london W4 1TH
filed on: 6th, November 1997
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 1995/12/31
filed on: 28th, October 1996
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 1995/12/31
filed on: 28th, October 1996
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 1996/02/22 with shareholders record
filed on: 22nd, February 1996
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return up to 1996/02/22 with shareholders record
filed on: 22nd, February 1996
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 1994/12/31
filed on: 27th, October 1995
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 1994/12/31
filed on: 27th, October 1995
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to 1995/01/17 with shareholders record
filed on: 17th, January 1995
|
annual return |
|
363s |
Annual return up to 1995/01/17 with shareholders record
filed on: 17th, January 1995
|
annual return |
Free Download
|
AA |
Full accounts for the period ending 1993/12/31
filed on: 30th, September 1994
|
accounts |
|
AA |
Full accounts for the period ending 1993/12/31
filed on: 30th, September 1994
|
accounts |
Free Download
|
363s |
Annual return up to 1994/02/10 with shareholders record
filed on: 10th, February 1994
|
annual return |
|
363(288) |
1994/02/10 Annual return (Registered office changed on 10/02/94)
|
annual return |
|
363s |
Annual return up to 1994/02/10 with shareholders record
filed on: 10th, February 1994
|
annual return |
Free Download
|
363(288) |
1994/02/10 Annual return (Registered office changed on 10/02/94)
|
annual return |
|
AA |
Small-sized company accounts made up to 1992/12/31
filed on: 20th, October 1993
|
accounts |
Free Download
|
AA |
Small-sized company accounts made up to 1992/12/31
filed on: 20th, October 1993
|
accounts |
|
287 |
Registered office changed on 01/03/93 from: chancery house 1 lochaline street london W6 9SJ
filed on: 1st, March 1993
|
address |
|
288 |
On 1993/03/01 New director appointed
filed on: 1st, March 1993
|
officers |
|
363s |
Annual return up to 1993/03/01 with shareholders record
filed on: 1st, March 1993
|
annual return |
|
363(288) |
1993/03/01 Annual return (Director's particulars changed)
|
annual return |
|
363s |
Annual return up to 1993/03/01 with shareholders record
filed on: 1st, March 1993
|
annual return |
Free Download
|
363(288) |
1993/03/01 Annual return (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 01/03/93 from: chancery house 1 lochaline street london W6 9SJ
filed on: 1st, March 1993
|
address |
Free Download
|
288 |
On 1993/03/01 New director appointed
filed on: 1st, March 1993
|
officers |
Free Download
|
88(2)R |
Alloted 98 shares on 1992/10/16. Value of each share 1 £, total number of shares: 100.
filed on: 9th, November 1992
|
capital |
|
88(2)R |
Alloted 98 shares on 1992/10/16. Value of each share 1 £, total number of shares: 100.
filed on: 9th, November 1992
|
capital |
Free Download
|
288 |
On 1992/02/12 Secretary resigned;new secretary appointed;director resigned
filed on: 12th, February 1992
|
officers |
Free Download
|
288 |
On 1992/02/12 Secretary resigned;new secretary appointed;director resigned
filed on: 12th, February 1992
|
officers |
|
RESOLUTIONS |
Special resolution of changes to Memorandum of Association
filed on: 5th, February 1992
|
resolution |
Free Download
|
287 |
Registered office changed on 05/02/92 from: 110 whitchurch road cardiff CF4 3LY
filed on: 5th, February 1992
|
address |
|
RESOLUTIONS |
Special resolution of changes to Memorandum of Association
filed on: 5th, February 1992
|
resolution |
|
288 |
On 1992/02/05 Director resigned;new director appointed
filed on: 5th, February 1992
|
officers |
|
288 |
On 1992/02/05 Director resigned;new director appointed
filed on: 5th, February 1992
|
officers |
Free Download
|
287 |
Registered office changed on 05/02/92 from: 110 whitchurch road cardiff CF4 3LY
filed on: 5th, February 1992
|
address |
Free Download
|
CERTNM |
Company name changed tildebo LIMITEDcertificate issued on 14/01/92
filed on: 13th, January 1992
|
change of name |
|
CERTNM |
Company name changed tildebo LIMITEDcertificate issued on 14/01/92
filed on: 13th, January 1992
|
change of name |
Free Download
|
NEWINC |
Company registration
filed on: 3rd, December 1991
|
incorporation |
|
NEWINC |
Company registration
filed on: 3rd, December 1991
|
incorporation |
Free Download
|