R TITLEY

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

18/08/2318 August 2023 Application to strike the company off the register

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

03/03/153 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / REX TITLEY / 01/10/2010

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM EDITH COOKE / 01/10/2010

View Document

04/03/114 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX TITLEY / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 First Gazette

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

19/01/0419 January 2004 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