TIFFIN ENGINEERING LIMITED

Company Documents

DateDescription
12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM
UNIT 4 CALDER COURT
AMY JOHNSON WAY
BLACKPOOL
FY4 2RH

View Document

11/01/1811 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 RESOLUTION INSOLVENCY:RESOLUTION ON THE MATTER OF THE DISTRIBUTION OF ASSETS IN SPECIE, ETC..

View Document

11/01/1811 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/01/1811 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/11/1429 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM O'BRIEN / 12/02/2013

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM O'BRIEN / 01/10/2014

View Document

26/10/1426 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/10/1326 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
56 STRAFFORD ROAD
BARNET
HERTFORDSHIRE
EN5 4LR
ENGLAND

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM O'BRIEN / 11/10/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM FLAT 6 26 WESTWICK GARDENS LONDON W14 0BU UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/10/1023 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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