TIMBMET NO. 4 LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1017 November 2010 APPLICATION FOR STRIKING-OFF

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 AUDITOR'S RESIGNATION

View Document

10/03/1010 March 2010 SECT 519 AUD STATEMENT

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR SIMON LEWIS FINEMAN

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DOBSON

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR JOHN WILLIAM DOBSON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL BOSTON

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED J BLAND &CO LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 S366A DISP HOLDING AGM 03/05/07

View Document

19/10/0619 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 50-54 LANCASTER WAY WITCHFORD ELY CAMBRIDGESHIRE CB6 3NW

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 95 LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3DU

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 £ NC 100/50000 16/10/01

View Document

26/10/0126 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED POSTGLADE LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 Incorporation

View Document

16/07/0116 July 2001 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