TERRAPIN TECHNICAL SERVICES LTD

Company Documents

DateDescription
10/09/1010 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1010 June 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1010 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

08/06/108 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2010

View Document

14/09/0914 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2009

View Document

20/03/0920 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/0920 March 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR :- T E DIXON & J P PHILMORE REPLACED D A WILLIS & MC BOWKER

View Document

04/03/094 March 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/02/093 February 2009 INSOLVENCY:SEC OF STATE CERTIFICATE / RELEASE OF LIQUIDATOR.

View Document

03/02/093 February 2009 INSOLVENCY:LIQUIDATOR (RELEASE)- SEC OF STATE CERT

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM TENON RECOVERY THE EXCHANGE STATION PARADE HARROGATE HG1 1TS

View Document

16/09/0816 September 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/09/0816 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/0816 September 2008 STATEMENT OF AFFAIRS/4.19

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM NO 4 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

04/05/074 May 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007

View Document

04/05/074 May 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 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