TILBROOK INDUSTRIES LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1026 May 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/04/094 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: UNIT 3A SANDERS LODGE INDUSTRIAL ESTATE WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6BQ

View Document

11/04/0711 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9811 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

04/06/974 June 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED DORNIVER MICROMAT LIMITED CERTIFICATE ISSUED ON 03/06/96

View Document

10/04/9610 April 1996

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: UNIT 3 SANDERS LODGE INDUSTRIAL ESTATE WELLINGBOROUGH ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6BQ

View Document

28/03/9628 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 Incorporation

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