TCR COMPANY A LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 DISS REQUEST WITHDRAWN

View Document

15/02/1315 February 2013 ORDER OF COURT TO WIND UP

View Document

15/02/1315 February 2013 NOTICE OF WINDING UP ORDER

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/11

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SLIPPER

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

20/12/1020 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY JAMES SLIPPER

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MICHAELA ANN FISHER

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/09

View Document

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER DYSON

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY APPOINTED JAMES SLIPPER

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 AUDITOR'S RESIGNATION

View Document

07/12/077 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/01/07

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

11/01/0711 January 2007 SHARES AGREEMENT OTC

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 S-DIV 15/12/06

View Document

03/01/073 January 2007 S-DIV 15/12/06

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: G OFFICE CHANGED 03/01/07 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 COMPANY NAME CHANGED BROOMCO (4055) LIMITED CERTIFICATE ISSUED ON 07/12/06

View Document

17/11/0617 November 2006 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