TIMEC 1354 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
17 NORTHUMBERLAND SQUARE
NORTH SHIELDS
TYNE AND WEAR
NE30 1PX

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/03/1530 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/03/1414 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
TIME CENTRAL 32 GALLOWGATE
NEWCASTLE UPON TYNE
ENGLAND
NE1 4BF
ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 99

View Document

16/01/1316 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR IAN STUART WILKINSON

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID CHARLES EDWARDS

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR CONRAD SINCLAIR HILL

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

21/02/1221 February 2012 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