T I ENGINEERING STRUCTURAL LIMITED

Company Documents

DateDescription
26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/10/2326 October 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/10/225 October 2022 Liquidators' statement of receipts and payments to 2022-07-30

View Document

29/09/2129 September 2021 Liquidators' statement of receipts and payments to 2021-07-30

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM FLAT 6 GAYNES PARK MANSION COOPERSALE STREET EPPING ESSEX CM16 7FA UNITED KINGDOM

View Document

16/08/1916 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1916 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/08/1916 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1925 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOUGHTON

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOBBINSON / 08/05/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOBBINSON / 25/07/2013

View Document

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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