FEDERAL-MOGUL SEALING SYSTEMS (ROCHDALE) LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1230 November 2012 APPLICATION FOR STRIKING-OFF

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 SECRETARY APPOINTED BEVERLEY ANN SUTTON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SWIFT

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O T&N LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5TN

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 SECRETARY RESIGNED ANDREW BOYDELL

View Document

28/01/0928 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2008:LIQ. CASE NO.2

View Document

27/01/0927 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.2

View Document

03/12/083 December 2008 INSOLVENCY:annual report for form 1.3:LIQ. CASE NO.2

View Document

21/11/0821 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:LIQ. CASE NO.2

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 SUPERVISOR'S REPORT

View Document

27/11/0727 November 2007 10/10/07 ABSTRACTS AND PAYMENTS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

29/11/0629 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0626 October 2006 ML28 TO TRANSFER SCHEME

View Document

10/10/0610 October 2006 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

26/09/0626 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/05/0625 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0426 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

05/08/045 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/12/022 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/025 February 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/01/0223 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/015 October 2001 ALTER ARTICLES 25/09/01 ALTER MEM AND ARTS 30/09/01 ALLOW ASSET SECURITY 30/09/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED T&N COMPOSITES LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: G OFFICE CHANGED 29/01/99 BOWDON HOUSE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RA

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED TBA COMPOSITES LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993

View Document

02/11/922 November 1992 COMPANY NAME CHANGED T&N SHELF THREE LIMITED CERTIFICATE ISSUED ON 03/11/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/06/9116 June 1991

View Document

16/06/9116 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 SECT 366A 15/09/90

View Document

21/08/9021 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 Accounts made up to 1987-12-31

View Document

23/05/8823 May 1988

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: G OFFICE CHANGED 23/05/88 SOUTHGATE WHITE LUND MORECAMBE LANCASTER LA3 3DA

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED STOREYS DECORATIVE PRODUCTS LIMI TED CERTIFICATE ISSUED ON 13/05/88

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 Accounts made up to 1986-12-31

View Document

15/10/8715 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

05/08/835 August 1983 ANNUAL ACCOUNTS MADE UP DATE 21/12/82

View Document

14/07/8214 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

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