BRITISH TITANIUM PLC

Company Documents

DateDescription
18/01/1418 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

03/08/093 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/08/093 August 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

03/08/093 August 2009 ORDER OF COURT TO WIND UP

View Document

20/05/0820 May 2008 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

07/05/087 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

17/04/0817 April 2008 ORDER OF COURT TO WIND UP

View Document

19/06/0719 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

19/06/0719 June 2007 EXTENSION OF ADMINISTRATION

View Document

19/01/0719 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/09/0615 September 2006 RESULT OF MEETING OF CREDITORS

View Document

12/09/0612 September 2006 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

07/08/067 August 2006 STATEMENT OF PROPOSALS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM:
190 STRAND
LONDON
WC2R 1JN

View Document

21/06/0621 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 S-DIV
12/01/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS; AMEND

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
44 PHIPPS HATCH LANE
ENFIELD
MIDDLESEX EN2 0HN

View Document

25/04/0125 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/00

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 VARYING SHARE RIGHTS AND NAMES 01/12/00

View Document

11/01/0111 January 2001 ADOPT ARTICLES 01/12/00

View Document

11/01/0111 January 2001 ￯﾿ᄑ NC 10000000/50000000
01/12/00

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/07/983 July 1998 APPLICATION COMMENCE BUSINESS

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 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