TCC DORMANT NO.2 LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

06/12/106 December 2010 03/04/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 3130 GREAT WESTERN COURT HUNTS GROUND ROAD STOKE GIFFORD BRISTOL BS34 8HP

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DAVID ANTHONY JAMES WILLIAMS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR NAIRN GLEN

View Document

09/04/089 April 2008 DIRECTOR APPOINTED KAREN BRIDGET YOUNG

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR BARRY NICHOLLS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LT

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/04/0421 April 2004

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: MAES Y CLAWDD MAESBURY ROAD OSWESTRY SALOP SY10 8NL

View Document

21/04/0421 April 2004

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 Resolutions

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED GLANBIA DORMANT NUMBER 2 LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED CUISINE FOODSERVICE LIMITED CERTIFICATE ISSUED ON 10/09/02

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: KEATON HOUSE WIDEWATER PLACE MOORHALL ROAD MIDDLESEX UB9 6NS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ADOPT MEM AND ARTS 17/08/99

View Document

31/08/9931 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 AUDITOR'S RESIGNATION

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

31/10/9531 October 1995

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

29/11/9429 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 24/11/94; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993

View Document

10/12/9310 December 1993 COMPANY NAME CHANGED PRECIS (1176) LIMITED CERTIFICATE ISSUED ON 13/12/93

View Document

09/12/939 December 1993 S252 DISP LAYING ACC 18/11/93

View Document

09/12/939 December 1993 S366A DISP HOLDING AGM 18/11/93

View Document

09/12/939 December 1993 S386 DIS APP AUDS 18/11/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9328 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 430 VICTORIA ROAD SOUTH RUISLIP MIDDLESEX HA4 0HF

View Document

05/02/935 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/02/935 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 SECRETARY RESIGNED

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993

View Document

10/12/9210 December 1992 ALTER MEM AND ARTS 24/11/92

View Document

09/12/929 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 Incorporation

View Document

24/11/9224 November 1992 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