A T M TILING LIMITED

Company Documents

DateDescription
01/11/121 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/121 August 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

10/01/1010 January 2010 ORDER OF COURT TO WIND UP

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/05/0911 May 2009 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR SIMON SMITH

View Document

27/06/0827 June 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SUTCLIFFE / 05/04/2008

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 AUDITOR'S RESIGNATION

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0611 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 AUDITOR'S RESIGNATION

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM:
MOORHEY FARM MOSS HOUSE LANE
MUCH HOOLE
PRESTON
LANCASHIRE PR4 4TE

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
GREENBANK HOUSE
141 ADELPHI STREET
PRESTON
LANCASHIRE PR1 7BH

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0423 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 AUDITOR'S RESIGNATION

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM:
6A STARKIE STREET
PRESTON
LANCASHIRE
PR1 3LU

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 Incorporation

View Document

09/04/979 April 1997 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