T'ANSONS COMBUSTION ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/04/139 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/139 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/12/119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011:LIQ. CASE NO.1

View Document

10/01/1110 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

08/11/108 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/11/108 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/11/108 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009184,00006484

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM CANAL FORGE NEWCASTLE LOCK NEWCASTLE ROAD STONE STAFFORDSHIRE ST15 8LB

View Document

01/09/101 September 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BALDERSON / 04/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE JOHN BALDERSON / 04/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TERENCE BALDERSON / 04/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM BALDERSON / 04/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: G OFFICE CHANGED 28/02/96 15 TRENT ROAD FORSBROOK STOKE-ON-TRENT ST11 9GW

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994

View Document

21/09/9421 September 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/01/9418 January 1994 COMPANY NAME CHANGED FLOATVALE LIMITED CERTIFICATE ISSUED ON 19/01/94

View Document

18/01/9418 January 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 18/01/94

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: G OFFICE CHANGED 27/08/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/08/9322 August 1993 ALTER MEM AND ARTS 16/08/93

View Document

22/08/9322 August 1993

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9313 July 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