- Company Overview for TLLC BRIDGECO7 LIMITED (04589460)
- Filing history for TLLC BRIDGECO7 LIMITED (04589460)
- People for TLLC BRIDGECO7 LIMITED (04589460)
- Charges for TLLC BRIDGECO7 LIMITED (04589460)
- Insolvency for TLLC BRIDGECO7 LIMITED (04589460)
- More for TLLC BRIDGECO7 LIMITED (04589460)
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) |
---|---|---|---|
14 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
18 Dec 2008 | 288a | Director appointed nicholas mark leslau | |
18 Dec 2008 | 288a | Secretary appointed sandra louise gumm | |
16 Dec 2008 | 363a | Return made up to 05/11/08; full list of members | |
15 Dec 2008 | 288b | Appointment terminated secretary stuart savidge | |
15 Dec 2008 | 288a | Director appointed timothy james evans | |
10 Mar 2008 | 225 | Curr sho from 27/04/2008 to 31/03/2008 | |
03 Mar 2008 | AA | Full accounts made up to 27 April 2007 | |
14 Nov 2007 | 363a | Return made up to 05/11/07; full list of members | |
10 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 2007 | 288b | Secretary resigned | |
26 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: 100 barbirolli square manchester M2 3AB | |
25 Sep 2007 | 288a | New secretary appointed | |
25 Sep 2007 | 288a | New director appointed | |
25 Sep 2007 | 288b | Director resigned | |
25 Sep 2007 | 288b | Director resigned | |
25 Sep 2007 | 288b | Secretary resigned;director resigned | |
20 Jul 2007 | 288c | Director's particulars changed | |
28 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Jun 2007 | 288b | Director resigned | |
04 Jun 2007 | 288b | Director resigned | |
04 Jun 2007 | 288a | New director appointed |