Advanced company searchLink opens in new window

CB/TCC GLOBAL HOLDINGS LIMITED

Company number 05972504

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2009 CH01 Director's details changed for Laurence H Midler on 23 October 2009
04 Nov 2009 CH01 Director's details changed for Philip George Emburey on 23 October 2009
04 Nov 2009 CH01 Director's details changed for Gil Borok on 23 October 2009
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and section 550
04 Apr 2009 AUD Auditor's resignation
17 Mar 2009 288b Appointment terminated director andrew colman
11 Feb 2009 288b Appointment terminate, director kenneth kay logged form
11 Feb 2009 288a Director appointed gil borok logged form
05 Feb 2009 AA Full accounts made up to 31 December 2007
28 Dec 2008 288c Director and secretary's change of particulars / elizabeth thetford / 19/12/2008
18 Dec 2008 363a Return made up to 19/10/08; full list of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from st martin's court 10 paternoster row london EC4M 7HP
17 Dec 2008 288b Appointment terminated director kenneth kay
17 Dec 2008 288a Director appointed gil borok
06 Jun 2008 288b Appointment terminated director martin lubieniecki
06 Jun 2008 288a Director appointed philip george emburey
09 Nov 2007 363a Return made up to 19/10/07; full list of members
09 Nov 2007 288b Director resigned
26 Oct 2007 AA Full accounts made up to 31 December 2006
23 Jul 2007 288a New director appointed
09 Jul 2007 225 Accounting reference date shortened from 31/12/07 to 31/12/06
15 Jan 2007 288a New director appointed
10 Jan 2007 88(2)R Ad 20/12/06--------- £ si 8@1=8 £ ic 2/10
05 Jan 2007 288b Secretary resigned
05 Jan 2007 288a New secretary appointed