T I MERCHANDISING LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/04/1330 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2013

View Document

24/10/1224 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2012

View Document

01/10/121 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/05/1230 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/03/1227 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005766

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM UNIT 306 THIRD FLOOR FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 195 HIGH STREET CRADLEY HEATH B64 5HW UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD GAIN / 01/03/2011

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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