TIME IS TIME LIMITED

Company Documents

DateDescription
20/02/1020 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/0920 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/0923 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/0923 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/0923 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 245 BROAD STREET BIRMINGHAM WEST MIDLANDS B1 2HQ

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR RAJESH THANKI

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED GULAMABBAS MOHAMED BHARWANI

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED RAJESH THANKI

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MUSLIM DHARAMSHI

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: INTERNATIONAL HOUSE 251 HOLLY LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9LE

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0220 May 2002 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