T A INSTRUMENTS LIMITED

Company Documents

DateDescription
03/10/133 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 DECLARATION OF SOLVENCY

View Document

03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDEN ORNELL / 25/07/2013

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PATRICK KELLY / 25/07/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM FLEMING CENTRE FLEMING WAY CRAWLEY WEST SUSSEX RH10 9NB

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN TITSHALL

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDEN ORNELL / 30/06/2011

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PATRICK KELLY / 20/06/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR RESIGNED MICHAEL MELINGO

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: EUROPE HOUSE THE BILTON CENTRE CLEEVE ROAD LEATHERHEAD SURREY KT22 7UQ

View Document

28/02/0428 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 AUDITOR'S RESIGNATION

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 SHARES AGREEMENT OTC

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/08/945 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: G OFFICE CHANGED 14/03/94 90 FETTER LANE LONDON EC4A 1JP

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

02/08/932 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: G OFFICE CHANGED 17/03/93 LANGTON PRIORY, PORTSMOUTH ROAD, GUILDFORD, SURREY, GU2 5EH

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/935 March 1993 REREGISTRATION PLC-PRI 04/03/93

View Document

05/03/935 March 1993 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

05/03/935 March 1993 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/01/9312 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/03/924 March 1992 REREGISTRATION PRI-PLC 27/01/92

View Document

04/03/924 March 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/03/923 March 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/03/923 March 1992 BALANCE SHEET

View Document

03/03/923 March 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/03/923 March 1992 AUDITORS' STATEMENT

View Document

03/03/923 March 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/03/923 March 1992 AUDITORS' REPORT

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

02/08/912 August 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/91

View Document

15/04/9115 April 1991 � NC 100/500000 27/03/91

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 BORROW MONEY 12/12/89

View Document

22/02/9022 February 1990 GUARANTEE 12/12/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: G OFFICE CHANGED 23/11/87 BISHOPSTONE 36 CRESCENT ROAD WORTHING SUSSEX BN11 1RL

View Document

18/06/8718 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

04/10/794 October 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/10/79

View Document

20/05/6620 May 1966 CERTIFICATE OF INCORPORATION

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