TICC SERVICES LTD

Company Documents

DateDescription
17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MICHAEL GROVES

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR FREDA MORT

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
FERN HILL BUSINESS CENTRE TODD STREET
BURY
LANCASHIRE
BL9 5BJ
ENGLAND

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
284 DUNDEE LANE
RAMSBOTTOM
LANCASHIRE
BL0 9HF
ENGLAND

View Document

18/02/1418 February 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
22/28 WILLOW STREET
ACCRINGTON
LANCASHIRE
BB5 1LP

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY KATHRYN CLUCAS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS FREDA MORT

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CLUCAS

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARCIA CLUCAS / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CORRIE / 14/11/2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CORRIE

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS KATHRYN MARCIA CLUCAS

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BEDWARD

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MRS KATHRYN CLUCAS

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MARK BEDWARD / 11/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CORRIE / 11/10/2009

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

11/11/0811 November 2008 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