TTG SOLUTIONS LTD

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/139 May 2013 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: AUTOVENT BUILDING SANDBACH ROAD COBRIDGE STAFFORDSHIRE ST6 2DG

View Document

09/05/099 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY'S PARTICULARS KAY PINE

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: STONEWALL PLACE SILVERDALE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6NR

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 1 SPINNEY CLOSE ENDON STOKE ON TRENT ST9 9BP

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED 20/20 GLOBAL CORPORATION LTD CERTIFICATE ISSUED ON 10/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED HAYMARKET CORPORATION LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/07/0223 July 2002 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