TUCKEY & CO LIMITED

Company Documents

DateDescription
01/06/111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/111 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/02/112 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011

View Document

17/08/1017 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010

View Document

10/02/1010 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2010

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2009

View Document

06/02/096 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009

View Document

19/01/0919 January 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

18/12/0818 December 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

18/12/0818 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/0818 December 2008 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/08/0827 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2008

View Document

19/02/0819 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/08/0717 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/02/0713 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/08/064 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/02/068 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/08/0523 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/02/059 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/08/046 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/0429 January 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/08/0322 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: UNITS 1-5 AVENUE FIELDS STRATFORD UPON AVON WARWICKSHIRE CV37 0HT

View Document

24/01/0324 January 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/02/0221 February 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/0221 February 2002 APPOINTMENT OF LIQUIDATOR

View Document

21/02/0221 February 2002 STATEMENT OF AFFAIRS

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 14 THE TYTHING WORCESTER WORCESTERSHIRE WR1 1HD

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: UNITS 1-5 AVENUE FIELDS STRATFORD UPON AVON WARWICKSHIRE CV37 0HT

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 1908 HAMPTON ON THE HILL WARWICK WARWICKSHIRE CV35 8QR

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: UNITS 1-5 AVENUE FIELDS INDUSTRIAL ESTATE, AVENUE FARM STRATFORD UPON AVON WARWICKSHIRE CV37 0HT

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 52 HIGH STREET HENLEY IN ARDEN WARWICKSHIRE B95 5AN

View Document

19/06/0019 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/08/9619 August 1996

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NC INC ALREADY ADJUSTED 13/07/96

View Document

19/07/9619 July 1996 £ NC 1000/70000 13/07/96

View Document

15/04/9615 April 1996

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9627 March 1996 Incorporation

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