TICKETABLE SYSTEMS LIMITED

Company Documents

DateDescription
28/12/1528 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RAE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POEL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RAE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POEL

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN ROBERT RAE / 13/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN PERRIN

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PERRIN

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
GROUND FLR, BOUNDARY HSE
4 COUNTY PLACE NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0RE

View Document

25/01/1225 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1211 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MARTIN HENRY WITHERS PERRIN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED ALAN ROBERT RAE

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR WILLIAM STANLEY POEL

View Document

22/09/1122 September 2011 SUB-DIVISION
10/09/11

View Document

22/09/1122 September 2011 ADOPT ARTICLES 10/09/2011

View Document

22/09/1122 September 2011 SHARES SUBDIVIDED 10/09/2011

View Document

20/09/1120 September 2011 COMPANY NAME CHANGED ENFORMATICA LIMITED
CERTIFICATE ISSUED ON 20/09/11

View Document

20/09/1120 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 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