- Company Overview for TILE HQ LIMITED (06445368)
- Filing history for TILE HQ LIMITED (06445368)
- People for TILE HQ LIMITED (06445368)
- Insolvency for TILE HQ LIMITED (06445368)
- More for TILE HQ LIMITED (06445368)
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) |
---|---|---|---|
13 Aug 2009 | 288a | Director appointed paul nigel hampden smith logged form | |
13 Aug 2009 | 288a | Director appointed geoffrey ian cooper logged form | |
13 Aug 2009 | 288a | Director appointed paul nigel hampden smith | |
13 Aug 2009 | 288a | Secretary appointed andrew stephen pike | |
13 Aug 2009 | 288a | Director appointed geoffrey ian cooper | |
05 Aug 2009 | 288b | Appointment terminated director colin hampson | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Mar 2009 | 363a | Return made up to 05/12/08; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from unit 1, bulkeley business park brookfield road cheadle cheshire SK8 2PN | |
12 Mar 2009 | 288b | Appointment terminated secretary june hampson | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY | |
17 Jan 2008 | CERTNM | Company name changed tile home LTD\certificate issued on 17/01/08 | |
05 Dec 2007 | NEWINC | Incorporation |