TI GROUP TRUSTEES LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1115 November 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/09/116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2011

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O SMITHS GROUP PLC 2ND FLOOR, CARDINAL PLACE 80 VICTORIA STREET LONDON SW1E 5JL

View Document

02/08/102 August 2010 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/102 August 2010 DECLARATION OF SOLVENCY

View Document

02/08/102 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BROAD / 26/01/2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PENN

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR NEIL ROBERT BURDETT

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 30/07/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 05/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 50 CURZON STREET LONDON W1Y 7PN

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED

View Document

25/04/9525 April 1995 NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

22/03/9522 March 1995 ADOPT MEM AND ARTS 17/03/95

View Document

22/03/9522 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9522 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/95

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED ALNERY NO. 1386 LIMITED CERTIFICATE ISSUED ON 17/03/95

View Document

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

View Document

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

View Document

14/09/9414 September 1994 Incorporation

View Document

14/09/9414 September 1994 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