TIH (TEESSIDE) LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

02/05/242 May 2024 Declaration of solvency

View Document

02/05/242 May 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-05-02

View Document

02/05/242 May 2024 Appointment of a voluntary liquidator

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR REGIONALS LIMITED / 04/05/2018

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

12/05/1612 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 684

View Document

02/06/142 June 2014 SHARE PREMIUM ACCOUNT CANCELLED & CREDITED TO P/L RESERVE. 21/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

09/07/109 July 2010 11/06/10 STATEMENT OF CAPITAL GBP 684.000

View Document

28/06/1028 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 1.000683

View Document

28/06/1028 June 2010 ADOPT ARTICLES 11/06/2010

View Document

28/06/1028 June 2010 CONSOLIDATION 11/06/10

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CH4 9RE

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 01/12/97

View Document

17/12/9717 December 1997 S386 DISP APP AUDS 01/12/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 01/12/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 6 HERITAGE COURT, LOWER BRIDGE STREET, CHESTER, CH1 1RD

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/06/96

View Document

08/07/968 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/968 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: FIRST FLOOR, THE QUADRANGLE, 180 WARDOUR STREET, LONDON W1A 4YG

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 COMPANY NAME CHANGED ALNERY NO. 1438 LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

14/07/9514 July 1995 ADOPT MEM AND ARTS 06/07/95

View Document

14/07/9514 July 1995 VARYING SHARE RIGHTS AND NAMES 06/07/95

View Document

14/07/9514 July 1995 VARYING SHARE RIGHTS AND NAMES 06/07/95

View Document

14/07/9514 July 1995 NC INC ALREADY ADJUSTED 06/07/95

View Document

14/07/9514 July 1995 ALTER MEM AND ARTS 06/07/95

View Document

14/07/9514 July 1995 US$ NC 0/1000001 06/0

View Document

14/07/9514 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/95

View Document

14/07/9514 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 9 CHEAPSIDE, LONDON, EC2V 6AD

View Document

12/04/9512 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/04/9512 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company