TNT SPC UNLIMITED

Company Documents

DateDescription
28/02/1228 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

02/11/112 November 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/11/112 November 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/11/112 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00011050,00008371

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR ALISTAIR DANIEL JOHN COCHRANE

View Document

30/12/1030 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY APPOINTED MARY FRANCES O'ROURKE

View Document

21/04/0921 April 2009 REDUCE ISSUED CAPITAL 08/04/2009

View Document

08/04/098 April 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

08/04/098 April 2009 REREG LTD TO UNLTD; RES02 PASS DATE:08/04/2009

View Document

08/04/098 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/04/098 April 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/04/098 April 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/04/098 April 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

07/04/097 April 2009 DIRECTOR RESIGNED GERARD GINTY

View Document

07/04/097 April 2009 SECRETARY RESIGNED GERARD GINTY

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS GERARD GINTY

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: PO BOX 99 RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL8 9BF

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: P O BOX 99 RAILWAY STREET RAMSBOTTOM BURY LANCASHIRE BL0 9BF

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: PO BOX 99 RAILWAY ST RAMSBOTTOM BURY LANCASHIRE BL0 9AL

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 AUDITOR'S RESIGNATION

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

18/05/9818 May 1998 SHARES AGREEMENT OTC

View Document

01/04/981 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 COMPANY NAME CHANGED HACKREMCO (NO.1220) LIMITED CERTIFICATE ISSUED ON 16/06/97

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 � NC 100/500000000 30/04/97

View Document

06/05/976 May 1997 ALTER MEM AND ARTS 30/04/97

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

06/05/976 May 1997 ALTER MEM AND ARTS 30/04/97 NC INC ALREADY ADJUSTED 30/04/97 AUTH ALLOT OF SECURITY 30/04/97

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

06/05/976 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

26/02/9726 February 1997 Incorporation

View Document

26/02/9726 February 1997 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