TYRE TECH MOBILE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Liquidators' statement of receipts and payments to 2025-03-08 |
28/05/2428 May 2024 | Liquidators' statement of receipts and payments to 2024-03-08 |
12/06/2312 June 2023 | Notice to Registrar of Companies of Notice of disclaimer |
22/03/2322 March 2023 | Registered office address changed from C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-03-22 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Statement of affairs |
22/03/2322 March 2023 | Appointment of a voluntary liquidator |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN ANTHONY TUBBS |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET SS7 9EE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/07/1525 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANTHONY TUBBS / 20/05/2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/08/1213 August 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
01/06/091 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
26/05/0926 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
08/05/098 May 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
21/04/0921 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN JUBBS / 23/05/2008 |
01/07/081 July 2008 | DIRECTOR APPOINTED GLEN JUBBS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE U.K. |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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