T.C.L. TRANSPORT ENGINEERS LIMITED

Company Documents

DateDescription
18/05/1918 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1918 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM C/O MITCHELL DIESEL LTD FULWOOD ROAD SOUTH FULWOOD INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ

View Document

22/10/1822 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1822 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/10/1822 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KNOX

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 01/07/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 25/03/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 27/03/15

View Document

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SECRETARY APPOINTED MR IAN PARRACK

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 29/03/13

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 26/03/10

View Document

31/03/1031 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 27/03/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRAY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IMRIE

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM FULWOOD ROAD SOUTH SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ

View Document

06/01/096 January 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM STUART SHARP

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY GRAY

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED IAN PARRACK

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED GRAHAM BRUCE KNOX

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ALAN GERARD TURNER

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SOUTH EAST LODGE MOOR PARK ESTATE NORWOOD LANE BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1QN

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED ALEXANDER GORDON TURNER

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: UNIT 10 ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PT

View Document

14/03/0114 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 46 CROOKE LANE WILSDEN BRADFORD WEST YORKSHIRE BD15 0LN

View Document

24/03/9924 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 2 THE SYCAMORES WILSDEN BRADFORD W YORKS BD15 0JG

View Document

27/12/9627 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 20/03/94; CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RE SHARES 16/07/93

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9222 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/04/922 April 1992 SECRETARY RESIGNED

View Document

20/03/9220 March 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