TILINES WIRE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Termination of appointment of Quantum Secretarial Services Limited as a secretary on 2024-03-09

View Document

21/03/2421 March 2024 Registered office address changed from Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG England to 124 City Road London EC1V 2NX on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Sofoklis Sofokleous as a director on 2024-03-08

View Document

21/03/2421 March 2024 Appointment of Mr Athanasios Ktoridis as a secretary on 2024-03-08

View Document

12/12/2312 December 2023 Termination of appointment of Harris Vovides as a director on 2023-12-08

View Document

06/03/236 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Amended full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

09/09/199 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/199 September 2019 COMMENCE BUSINESS AND BORROW

View Document

09/09/199 September 2019 APPLICATION COMMENCE BUSINESS

View Document

28/08/1928 August 2019 27/08/19 STATEMENT OF CAPITAL EUR 100571000

View Document

14/08/1914 August 2019 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