TITCHES DIGGER HIRE CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY CHARLOTTE MUDD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS

View Document

26/07/1226 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/05/1217 May 2012 DIRECTOR APPOINTED MS STACEY CHARLOTTE MUDD

View Document

22/03/1222 March 2012 COMPANY NAME CHANGED MISET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/12

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 COMPANY NAME CHANGED MISET LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

18/06/1018 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/06/0912 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information