TIMED PROPERTY COMPANY LIMITED

Company Documents

DateDescription
19/12/1119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1119 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 30 WASHINGLEY ROAD FOLKSWORTH PETERBOROUGH CAMBRIDGESHIRE PE7 3SY ENGLAND

View Document

09/06/109 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/06/109 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008740,00009364

View Document

08/06/108 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM C/O AEP LIMITED, FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5PW

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HYMAN / 28/11/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/07/0723 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: G OFFICE CHANGED 20/07/07 3 GRANGE AVENUE PETERBOROUGH CAMBRIDGESHIRE PE1 4HH

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 AUDITOR'S RESIGNATION

View Document

25/05/0425 May 2004 APPOINT AUDITORS 14/05/04

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: G OFFICE CHANGED 14/05/04 C/O HANSON & COMPANY WORTING HOUSE BASINGSTOKE HAMPSHIRE RG23 8PY

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996

View Document

14/11/9514 November 1995 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: G OFFICE CHANGED 22/05/95 3RD FLOOR 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON , EC2M 5NT

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994

View Document

27/08/9327 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 RETURN MADE UP TO 20/07/92; CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/10/919 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 THIRD FLOOR MANFIELD HOUSE 376-379 STRAND LONDON WC2R 0LR

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: G OFFICE CHANGED 13/09/89 23 ESSEX ST THE STRAND LONDON WC2R 3AA

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/08/8910 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: G OFFICE CHANGED 02/09/88 CUMBERLAND HOUSE 89 HILL ROAD CLEVEDON AVON BS21 7PN

View Document

02/09/882 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/07/8814 July 1988 Accounts for a small company made up to 1987-12-31

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 WD 14/12/87 AD 04/11/86--------- � SI 998@1=998 � IC 2/1000

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 REGISTERED OFFICE CHANGED ON 11/04/87 FROM: G OFFICE CHANGED 11/04/87 FENGATE PETERBOROUGH PE1 5PW

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: G OFFICE CHANGED 28/11/86 CUMBERLAND HOUSE 89 HILL ROAD CLEVEDON AVON BS2 1PN

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM: G OFFICE CHANGED 16/09/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/09/8615 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8615 September 1986 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