BUNTING TITANIUM LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 STRUCK OFF AND DISSOLVED

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/02/1121 February 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010

View Document

10/01/1110 January 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

02/07/102 July 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2010

View Document

13/06/0913 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

21/03/0921 March 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2009

View Document

12/11/0812 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

01/04/081 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2008

View Document

01/04/081 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2007

View Document

01/04/081 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2006

View Document

01/04/081 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2009

View Document

18/03/0818 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2005

View Document

18/03/0818 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2004:AMENDING FORM

View Document

06/08/076 August 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

14/01/0514 January 2005 DISSOLVED

View Document

14/10/0414 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/10/0414 October 2004 RETURN OF FINAL MEETING RECEIVED

View Document

16/09/0416 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0422 March 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/03/0411 March 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/09/0315 September 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0331 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/03/0319 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/027 June 2002 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/05/0220 May 2002 STATEMENT OF AFFAIRS

View Document

18/04/0218 April 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/0218 April 2002 APPOINTMENT OF LIQUIDATOR

View Document

18/04/0218 April 2002 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

12/03/0212 March 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/0212 March 2002 APPOINTMENT OF LIQUIDATOR

View Document

11/03/0211 March 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 80 MIDDLEMORE INDUSTRIAL ESTATE SMETHWICK WEST MIDLANDS B66 2EE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/09/01

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: UNITS 2 & 3 WEYMOUTH ROAD WEST CHIRTON SOUTH INDUSTRIAL ESTATE NEWCASTLE NE29 7TY

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: EURO SEAS CENTRE BLYTH NORTHUMBERLAND NE24 1LZ

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/01/01

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: APOLLO HOUSE REDFERN ROAD TYSELEY BIRMINGHAM B11 2BH

View Document

17/11/0017 November 2000 NC INC ALREADY ADJUSTED 10/11/00

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 � NC 1157673/1357673 10/1

View Document

17/11/0017 November 2000 ALLOT EQUITY SECURITIES 10/11/00

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

09/10/009 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/00

View Document

09/10/009 October 2000 � NC 500000/1157673 15/0

View Document

21/09/0021 September 2000 AUDITOR'S RESIGNATION

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0023 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/04/00

View Document

25/04/0025 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/04/00

View Document

25/04/0025 April 2000 ALTERMEMORANDUM07/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0025 April 2000 ALTERMEMORANDUM07/04/00

View Document

25/04/0025 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 34 MIDDLEMORE IND. EST. SMETHWICK WARLEY WEST MIDLANDS B66 2EE

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

17/03/9817 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/11/951 November 1995 � NC 1000/500000 02/10

View Document

01/11/951 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9527 April 1995 � SR 1000@1 13/03/92

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/946 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: UNIT 34 MIDDLEMORE IND. EST. SMETHWICK WARLEY WEST MIDLANDS B66 2EE

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: UNIT 34 MIDDLEMORE TRADING ESTATE WARLEY WEST MIDLANDS B66 2EE

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 COMPANY NAME CHANGED INGLEBY (584) LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

04/10/914 October 1991 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