TTL SALES & DISTRIBUTION LIMITED

Company Documents

DateDescription
17/05/1217 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009565

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 92 STATION LANE FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 5BB UNITED KINGDOM

View Document

13/03/1213 March 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM OFF GREENSIDE REAR OF GREEN LANE FEATHERSTONE WEST YORKSHIRE WF7 6JE ENGLAND

View Document

02/03/122 March 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM UNITS 1-3 CMS BUSINESS PARK STATION LANE FEATHERSTONE WEST YORKSHIRE WF7 6EQ

View Document

07/02/117 February 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EARNSHAW / 20/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGARET EARNSHAW / 20/10/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: UNIT B14 WHITWOOD ENTERPRISE PAR PARK SPEEDWELL ROAD CASTLEFORD WEST YORKSHIRE WF10 5PX

View Document

20/11/0320 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/10/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: EDISON HOUSE 10 ACKWORTH ROAD FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 5LE

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 Incorporation

View Document

21/10/9921 October 1999 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