T.T.P. PRECISION LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1116 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

11/11/1111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011:LIQ. CASE NO.1

View Document

03/08/113 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM BRYNCRUG TYWYN GWYNEDD LL36 9PT

View Document

29/10/1029 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005396,00009485

View Document

29/10/1029 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED JACQUELINE GARDNER

View Document

20/08/0920 August 2009 DIRECTOR'S PARTICULARS DAVID GARDNER

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 DIRECTOR'S PARTICULARS THOMAS GARDNER

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR RESIGNED TREVOR HINTON

View Document

26/02/0926 February 2009 SECRETARY RESIGNED ENID DAVIES

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED TTP LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: THE OLD POLICE HOUSE 43 DOCTORS LANE SHENSTONE STAFFORDSHIRE WS14 0NT

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: WESTGATE ALDRIDGE STAFFS WS9 8ZZ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 COMPANY NAME CHANGED TOWYN TURNED PARTS LIMITED CERTIFICATE ISSUED ON 07/11/94

View Document

27/10/9427 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/02/9417 February 1994

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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