TIBBATTS ASSOCIATES LTD.

Company Documents

DateDescription
29/09/1129 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011:LIQ. CASE NO.2

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011:LIQ. CASE NO.2

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010:LIQ. CASE NO.2

View Document

19/04/1019 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010:LIQ. CASE NO.2

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009:LIQ. CASE NO.2

View Document

07/04/097 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2009:LIQ. CASE NO.2

View Document

18/03/0818 March 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009097,00009294

View Document

06/11/076 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/06/0721 June 2007 RESULT OF MEETING OF CREDITORS

View Document

08/06/078 June 2007 STATEMENT OF PROPOSALS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 1 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QU

View Document

17/04/0717 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 AUDITOR'S RESIGNATION

View Document

03/02/063 February 2006 AUDITOR'S RESIGNATION

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/02/001 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 S-DIV 18/11/98

View Document

04/12/984 December 1998 VARYING SHARE RIGHTS AND NAMES 18/11/98

View Document

04/12/984 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/98

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

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

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 � NC 10000/50000 20/10/92

View Document

20/05/9320 May 1993 22/02/93 FULL LIST NOF AMEND

View Document

13/05/9313 May 1993 � NC 10000/40000 20/10/92

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 03/05/91

View Document

04/06/914 June 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/05/91

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 EXEMPTION FROM APPOINTING AUDITORS 26/02/91

View Document

13/05/9113 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED ST. PAUL'S DESIGN & BUILD LIMITE D CERTIFICATE ISSUED ON 27/02/91

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED TIBBATTS & CO DESIGN BUILD LIMIT ED CERTIFICATE ISSUED ON 19/02/91

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED EIDERWADE LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

25/10/8925 October 1989 ALTER MEM AND ARTS 171089

View Document

10/08/8910 August 1989 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