T. T. E. MARINE LIMITED

Company Documents

DateDescription
28/07/0928 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/04/0914 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/091 April 2009 APPLICATION FOR STRIKING-OFF

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/05/033 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/033 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/033 May 2003 � IC 102/68 11/04/03 � SR 34@1=34

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 01/04/00; NO CHANGE OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/03/96

View Document

21/02/9621 February 1996 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 8 BRUNEL WAY SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TX

View Document

06/09/956 September 1995 COMPANY NAME CHANGED TOOLTURN ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/94

View Document

11/01/9411 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: C/O RM COMPANY SERVICES LIMITED. 3RD FLOOR,124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 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