TA REALISATIONS LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/116 May 2011 TERMINATE SEC APPOINTMENT

View Document

06/05/116 May 2011 TERMINATE DIR APPOINTMENT

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MCCOURT

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCOURT

View Document

16/12/1016 December 2010 COMPANY NAME CHANGED THOMAS AUTOMATICS LIMITED CERTIFICATE ISSUED ON 16/12/10

View Document

16/12/1016 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1014 December 2010 CHANGE OF NAME 10/12/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MCCOURT / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARTIN LLOYD / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCCOURT / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOUNSFIELD EDMUNDSON / 05/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LLOYD / 05/10/2007

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 COMPANY NAME CHANGED THOMAS AUTOMATION LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 THOMAS AUTOMATICS BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94

View Document

21/01/9421 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

08/12/938 December 1993 NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 SECRETARY RESIGNED

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: G OFFICE CHANGED 09/11/90 BISHOP MEADOW ROAD LOUGHBROUGH LEICESTERSHIRE LE11 ORE

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989

View Document

05/02/895 February 1989

View Document

05/02/895 February 1989 Resolutions

View Document

05/02/895 February 1989 ADOPT MEM AND ARTS 240189

View Document

02/02/892 February 1989

View Document

19/01/8919 January 1989 COMPANY NAME CHANGED CANDIDSHIELD LIMITED CERTIFICATE ISSUED ON 20/01/89

View Document

16/01/8916 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: G OFFICE CHANGED 16/01/89 183-185 BERMONDSEY STREET LONDON

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 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