T.B. ENGINEERING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/07/1317 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY HOLLIS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY VALERIE WILLIAMS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM:
LYNWOOD HOUSE
24-32 KILBURN HIGH ROAD
LONDON.
NW6 5UJ

View Document

30/06/9730 June 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994

View Document

02/08/932 August 1993

View Document

02/08/932 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM:
21 WOOD VALE
MUSWELL HILL
LONDON
N10 3DJ

View Document

15/12/8915 December 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8925 January 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8617 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/10/8219 October 1982 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