E & A TYRRELL LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/152 March 2015 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
3 TARBOCK ROAD
HUYTON
LIVERPOOL
MERSEYSIDE
L36 5XN

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/10/102 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY TYRRELL / 05/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE TYRRELL / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY TYRRELL / 05/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE TYRRELL / 05/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: G OFFICE CHANGED 30/05/03 78 OAK ROAD, HUYTON LIVERPOOL MERSEYSIDE L36 5RP

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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