TALLENTIRE TOOLING LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1316 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013

View Document

16/05/1316 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/136 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2013

View Document

04/09/124 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2011:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011:LIQ. CASE NO.1

View Document

09/03/109 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/03/109 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/03/109 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009503,00007232

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNIT 11 MORRISON ROAD INDUSTRIAL ESTATE ANNFIELD PLAIN,STANLEY CO DURHAM DH9 7RU

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN WALTERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN TALLENTIRE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM WOOD

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY APPOINTED JULIA MCCREERY

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED DAVID MCCREERY

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY RENDER

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATE, DIRECTOR SHANE LEE TALLENTIRE LOGGED FORM

View Document

27/12/0827 December 2008 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED DAVID RIDLEY

View Document

03/07/083 July 2008 DIRECTOR APPOINTED KEVIN WALTERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/07/9315 July 1993

View Document

15/07/9315 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: G OFFICE CHANGED 04/03/92 14 EDDISON ROAD SWAN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 8JH

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9122 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/07/8924 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 WD 10/08/88 AD 24/07/88--------- � SI 998@1=998 � IC 2/1000

View Document

11/08/8811 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/03/8831 March 1988 SECRETARY RESIGNED

View Document

22/03/8822 March 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