TITANIUM FABRICATORS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/01/1224 January 2012 ORDER OF COURT - RESTORATION

View Document

13/06/0613 June 2006 STRUCK OFF AND DISSOLVED

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

27/01/0427 January 2004 ORDER OF COURT - RESTORATION 23/01/04

View Document

12/05/9812 May 1998 STRUCK OFF AND DISSOLVED

View Document

20/01/9820 January 1998 FIRST GAZETTE

View Document

26/08/9726 August 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/9722 August 1997 RECEIVER CEASING TO ACT

View Document

05/02/975 February 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/02/9616 February 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/02/959 February 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/04/9313 April 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

19/03/9319 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

19/03/9319 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM:
ORGREAVE CRESCENT
HANDSWORTH
SHEFFIELD
S13 9NQ

View Document

04/02/934 February 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/12/9215 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/11/922 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9019 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 72 CONSID.OF ￯﾿ᄑ3176 27/05/88

View Document

13/10/8813 October 1988 VARYING SHARE RIGHTS AND NAMES 16/07/88

View Document

06/10/886 October 1988 ￯﾿ᄑ SR 72@1

View Document

06/10/886 October 1988 POS 72 27/05/88

View Document

01/09/881 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/85

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED 16/07/88

View Document

01/09/881 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/07/84

View Document

01/09/881 September 1988 ￯﾿ᄑ NC 13820/14767

View Document

01/09/881 September 1988 ￯﾿ᄑ NC 6250/13820

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

15/08/8815 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 011087

View Document

24/09/8724 September 1987 NEW SECRETARY APPOINTED

View Document

29/08/8729 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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