TITAN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM FLAT B 179 MERTON ROAD SOUTH WIMBLEDON LONDON SW19 1EE

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/1023 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OATES / 05/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HANNAFORD / 05/03/2010

View Document

25/07/0925 July 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: 179 FLAT B MERTON ROAD SOUTH WIMBLEDON LONDON SW19 1EE

View Document

23/07/0923 July 2009 DIRECTOR'S PARTICULARS RICHARD OATES

View Document

23/07/0923 July 2009 SECRETARY'S PARTICULARS FRANCES HANNAFORD

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: 16 HENING AVENUE IPSWICH SUFFOLK IP3 9QJ

View Document

28/04/0828 April 2008 SECRETARY APPOINTED FRANCES HANNAFORD

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RICHARD OATES

View Document

06/03/086 March 2008 SECRETARY RESIGNED FORM 10 SECRETARIES FD LTD

View Document

06/03/086 March 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

05/03/085 March 2008 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