TCP1211115 LIMITED

Company Documents

DateDescription
01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

01/12/211 December 2021 Final Gazette dissolved following liquidation

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

18/12/1818 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1818 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1818 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

25/10/1725 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED A.R.B. MECHANICAL LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/11/1419 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

02/11/092 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BATTEN / 14/10/2009

View Document

31/01/0931 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GBP IC 50000/47000 14/03/08 GBP SR 3000@1=3000

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HENDERSON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY FLEETWOOD

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: WINCHESTER ROAD WALTHAM CHASE SOUTHAMPTON SO3 2LL

View Document

03/04/013 April 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

02/04/982 April 1998 £ NC 100/50000 11/03/98

View Document

02/04/982 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/98

View Document

02/04/982 April 1998 NC INC ALREADY ADJUSTED 11/03/98

View Document

18/03/9818 March 1998 COMPANY NAME CHANGED A.R.B. MAINTENANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 19/03/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

03/06/933 June 1993 COMPANY NAME CHANGED A.R.B. MECH SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/93

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 ADOPT MEM AND ARTS 30/10/92

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED ALCROSS LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

13/10/9213 October 1992 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