TECHNICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1620 October 2016 APPLICATION FOR STRIKING-OFF

View Document

23/04/1623 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/15

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

21/10/1421 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

05/05/145 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/13

View Document

12/10/1312 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/12

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/11

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/05/1114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/10

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/09

View Document

05/11/095 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY BOYD MARSH / 05/11/2009

View Document

17/06/0917 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/08

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
18 WOODBURY AVENUE
EAST GRINSTEAD
WEST SUSSEX
RH19 3NX

View Document

28/01/0828 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
18 WOOD BURY AVENUE
EAST GRINSTEAD
WEST SUSSEX

View Document

20/10/0620 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/05

View Document

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

View Document

31/03/0531 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 EXEMPTION FROM APPOINTING AUDITORS 15/10/00

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM:
YEW TREE HOUSE
LEWES ROAD FOREST ROW
EAST SUSSEX
RH18 5AA

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

18/10/9418 October 1994 EXEMPTION FROM APPOINTING AUDITORS 13/10/94

View Document

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 EXEMPTION FROM APPOINTING AUDITORS 17/05/93

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 EXEMPTION FROM APPOINTING AUDITORS 19/10/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 EXEMPTION FROM APPOINTING AUDITORS 19/10/90

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8921 December 1989 COMPANY NAME CHANGED
ARMITAGE CHIROPRACTIC RESEARCH L
IMITED
CERTIFICATE ISSUED ON 22/12/89

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM:
67 MERSEA ROAD
COLCHESTER
CO2 7QR

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document


More Company Information