T. T. AUTOMOTIVES LIMITED

Company Documents

DateDescription
04/05/014 May 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/05/014 May 2001 RECEIVER CEASING TO ACT

View Document

16/03/0116 March 2001 07/03/01 ABSTRACTS AND PAYMENTS

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM:
K P M G
FESTIVAL WAY
STOKE ON TRENT
STAFFORDSHIRE ST1 5TA

View Document

27/12/0027 December 2000 APPOINTMENT OF LIQUIDATOR

View Document

20/12/0020 December 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

13/10/0013 October 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/09/007 September 2000 15/08/00 ABSTRACTS AND PAYMENTS

View Document

21/08/0021 August 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/02/0010 February 2000 30/12/99 ABSTRACTS AND PAYMENTS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
8 LICHFIELD ROAD
STAFFORD
ST17 4JX

View Document

27/09/9927 September 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/02/9919 February 1999 30/12/98 ABSTRACTS AND PAYMENTS

View Document

16/07/9816 July 1998 REPLACEMENT SUPERVISER

View Document

14/05/9814 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 30/12/97 ABSTRACTS AND PAYMENTS

View Document

16/05/9716 May 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/01/977 January 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

05/06/965 June 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

13/02/9613 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

18/06/9418 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED
WISEADD LIMITED
CERTIFICATE ISSUED ON 01/06/94

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 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