TIME CONTROLS LIMITED

Company Documents

DateDescription
23/08/1823 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1823 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1823 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008739

View Document

23/01/1823 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNIT G5 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ ENGLAND

View Document

17/03/1717 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1717 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

17/03/1717 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW ENGLAND

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 123-125 UNION STREET OLDHAM LANCASHIRE OL1 1TG

View Document

22/09/1522 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE SMITH / 11/12/2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST SMITH / 11/12/2012

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 11/12/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST SMITH / 23/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 23/08/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 2 KIRKBIE GREEN KENDAL CUMBRIA LA9 7AJ

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 292 LONGHURST LANE MARPLE STOCKPORT CHESHIRE SK6 5PP

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/06/9422 June 1994 £900 @ £1 30/04/94

View Document

17/09/9317 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9124 September 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9117 March 1991 S252 DISP LAYING ACC 08/03/91

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 08/04/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

15/11/6715 November 1967 CERTIFICATE OF 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