TINDON ENGINEERING LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1019 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE SUSAN SHEFFIELD / 29/10/2010

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/104 November 2010 APPLICATION FOR STRIKING-OFF

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN POUPARD

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN POUPARD / 26/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN POUPARD / 26/11/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM HANGAR 4,LITTLE SNORING AIRFIELD LITTLE SNORING FAKENHAM NORFOLK NR21 0JL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/11/949 November 1994

View Document

09/11/949 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/12/9124 December 1991

View Document

24/12/9124 December 1991

View Document

24/12/9124 December 1991

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 REGISTERED OFFICE CHANGED ON 24/12/91 FROM: G OFFICE CHANGED 24/12/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

24/12/9124 December 1991 Resolutions

View Document

24/12/9124 December 1991 ALTER MEM AND ARTS 09/12/91

View Document

16/12/9116 December 1991 COMPANY NAME CHANGED MATTERHAP LIMITED CERTIFICATE ISSUED ON 17/12/91

View Document

29/10/9129 October 1991 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