TITAN EUROPE 2006-4 FS P.L.C.

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

02/06/112 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O WILMINGTON TRUST SP SPERVICES (LONDON) LIMITED FIFTH FLOOR 6 BROAD STREET PLACE LONDON EC2M 7JH

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MARTIN MCDERMOTT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH SAMSON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUNIL MASSON

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/11/098 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FILER / 26/10/2006

View Document

07/11/087 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O WILMONGTON TRUST SP SERVICES (LONDON) LIMITED TOWER 42 (LEVEL 11) 25 OLD BROAD STREETLONDON EC2N1HQ

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/11/0624 November 2006 APPLICATION COMMENCE BUSINESS

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 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