TILTING TEES LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 STRUCK OFF AND DISSOLVED

View Document

29/03/1329 March 2013 FIRST GAZETTE

View Document

13/01/1113 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1019 November 2010 FIRST GAZETTE

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9BN

View Document

14/07/0514 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 £ NC 100000/200000 16/12/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 24 MURRAYFIELD AVENUE EDINBURGH MIDLOTHIAN EH12 6AX

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

12/01/0412 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0313 November 2003 PARTIC OF MORT/CHARGE *****

View Document

29/10/0329 October 2003 £ NC 2000/100000 22/10

View Document

29/10/0329 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

27/10/0327 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 24 MURRAYFIELD AVENUE EDINBURGH MIDLOTHIAN EH12 6AX

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 £ NC 1000/2000 28/02/02

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 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