R TITLEY
Company Documents
| Date | Description |
|---|---|
| 14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
| 18/08/2318 August 2023 | Application to strike the company off the register |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 03/03/153 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 03/03/143 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 04/02/134 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 08/03/128 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REX TITLEY / 01/10/2010 |
| 04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / KIM EDITH COOKE / 01/10/2010 |
| 04/03/114 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REX TITLEY / 01/10/2009 |
| 04/02/104 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 20/05/0920 May 2009 | DISS40 (DISS40(SOAD)) |
| 19/05/0919 May 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 19/05/0919 May 2009 | First Gazette |
| 23/01/0823 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 21/02/0721 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
| 05/04/065 April 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 22/02/0522 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
| 30/01/0430 January 2004 | SECRETARY RESIGNED |
| 30/01/0430 January 2004 | DIRECTOR RESIGNED |
| 30/01/0430 January 2004 | NEW SECRETARY APPOINTED |
| 30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
| 30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
| 19/01/0419 January 2004 | 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