- Company Overview for TL REALISATIONS LIMITED (04001915)
- Filing history for TL REALISATIONS LIMITED (04001915)
- People for TL REALISATIONS LIMITED (04001915)
- Charges for TL REALISATIONS LIMITED (04001915)
- Insolvency for TL REALISATIONS LIMITED (04001915)
- More for TL REALISATIONS LIMITED (04001915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2013 | MR01 | Registration of charge 040019150013 | |
02 Aug 2013 | MR01 | Registration of charge 040019150012 | |
02 Aug 2013 | MR04 | Satisfaction of charge 10 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 9 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 8 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
23 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | MR01 | Registration of charge 040019150011 | |
30 May 2013 | CH01 | Director's details changed for Mr Martyn Lewis Emmerson on 15 December 2012 | |
30 May 2013 | MR05 | Part of the property or undertaking has been released from charge 6 | |
10 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
26 Sep 2012 | CH01 | Director's details changed for Mr James Edward Sullivan Birch on 12 August 2012 | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
06 Dec 2011 | AP01 | Appointment of Mr Michael David Ball as a director | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 |