AUSTIN TILING LIMITED

Company Documents

DateDescription
08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: SQUIRES HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/002 March 2000 COMPANY NAME CHANGED AUSTIN (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 03/03/00; RESOLUTION PASSED ON 13/01/00

View Document

19/01/0019 January 2000 S80A AUTH TO ALLOT SEC 17/12/99 S366A DISP HOLDING AGM 17/12/99 S252 DISP LAYING ACC 17/12/99 S386 DIS APP AUDS 17/12/99 S369(4) SHT NOTICE MEET 17/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 23 BELLINGHAM LANE RAYLEIGH ESSEX SS6 7ED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 3 BROADWAY CHAMBERS PITSEA BASILDON ESSEX SS13 3AS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: PHILIP GEORGE 9TH. FLOOR CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX 1G2 6LR

View Document

08/03/958 March 1995 AUDITOR'S RESIGNATION

View Document

01/03/951 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/951 March 1995

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/07/932 July 1993

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992

View Document

13/08/9113 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9018 April 1990 ALTER MEM AND ARTS 31/03/90

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