TURN 4 TATES LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/086 February 2008 APPLICATION FOR STRIKING-OFF

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 69-75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 69-75 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SQ

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED KENNEDY'S CREDIT COLLECTIONS LIM ITED CERTIFICATE ISSUED ON 21/09/05; RESOLUTION PASSED ON 07/09/05

View Document

26/08/0526 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 30 NOTTINGHAM WAY PETERBOROUGH PE1 4NF

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 COMPANY NAME CHANGED KENNEDY'S DEBT LITIGATION SERVIC ES LIMITED CERTIFICATE ISSUED ON 12/04/96; RESOLUTION PASSED ON 29/03/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 NC INC ALREADY ADJUSTED 17/11/94

View Document

24/11/9424 November 1994 � NC 100/100000 17/11/94

View Document

24/11/9424 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 Incorporation

View Document

27/10/9427 October 1994 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