TYRESHREDDER.COM LTD

Company Documents

DateDescription
11/06/1111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

07/05/107 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/01/0927 January 2009 DISS40 (DISS40(SOAD))

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/11/084 November 2008 First Gazette

View Document

30/10/0830 October 2008 SECRETARY RESIGNED JOYCE DYER

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 49 GRANVILLE ROAD HEYSHAM MORECAMBE LANCASHIRE LA3 1ED

View Document

08/01/028 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 Incorporation

View Document

12/12/0012 December 2000 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