TTB HICKEYS LIMITED

Company Documents

DateDescription
23/08/0723 August 2007 C/O ENDING ADMINISTRATION

View Document

14/08/0714 August 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

26/02/0726 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/01/0725 January 2007 EXTENSION OF ADMINISTRATION

View Document

03/08/063 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/03/0628 March 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

13/03/0613 March 2006 STATEMENT OF PROPOSALS

View Document

31/01/0631 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: G OFFICE CHANGED 26/02/01 DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ALTER MEM AND ARTS 23/06/99

View Document

29/06/0029 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

10/05/9910 May 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

26/02/9826 February 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: G OFFICE CHANGED 10/02/98 3RD FLOOR AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 COMPANY NAME CHANGED TONBRIDGE TRADE BINDERS LIMITED CERTIFICATE ISSUED ON 06/09/95

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94 FROM: G OFFICE CHANGED 15/09/94 AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: G OFFICE CHANGED 13/04/93 14 SOUTHAMPTON PLACE LONDON WC2A 2AJ

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: G OFFICE CHANGED 18/09/91 UNIT 1B 56/58 MORLEY ROAD TONBRIDGE KENT TN9 1RA

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/05/9031 May 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 NC INC ALREADY ADJUSTED 14/03/89

View Document

10/07/8910 July 1989 � NC 50000/100000

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED 14/03/88

View Document

05/04/895 April 1989 � NC 1000/50000

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8619 November 1986 ACCOUNTING REF. DATE SHORT FROM 26/12 TO 31/03

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: G OFFICE CHANGED 31/10/86 21 CONCORD CLOSE PADDOCK WOOD KENT

View Document

27/10/8627 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/01/8126 January 1981 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