TI-DOWTY LIMITED

Company Documents

DateDescription
15/11/1815 November 2018 ORDER OF COURT - RESTORATION

View Document

21/12/0421 December 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/047 September 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/0429 July 2004 APPLICATION FOR STRIKING-OFF

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM:
LAMBOURN COURT
ABINGDON BUSINESS PARK
ABINGDON
OXON OX14 1UH

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/10/931 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED

View Document

07/09/927 September 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/09/92

View Document

07/09/927 September 1992 COMPANY NAME CHANGED
TI (WOMBOURNE) LIMITED
CERTIFICATE ISSUED ON 08/09/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM:
UNIT 7,FOXCOMBE COURT
ABINGDON BUSINESS PARK
ABINGDON
OXON. OX14 1DZ

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM:
PO BOX 767
HAY HILL, REDFERN ROAD
TYSELEY
BIRMINGHAM B1 12B

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 EXEMPTION FROM APPOINTING AUDITORS 31/08/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM:
NUMBER THREE
BROADWAY
BROAD STREET
BIRMINGAM
B15 1BO

View Document

13/04/8813 April 1988 ADOPT MEM AND ARTS 250388

View Document

13/04/8813 April 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

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

View Document

23/11/8723 November 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM:
C/O D.A.DIVISIONAL SERVICES LTD.
YORK HOUSE (10TH FLOOR)
EMPIRE WAY,WEMBLEY
MIDDLESEX
HA9 0PA

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM:
C/O T.I. DOMESTIC APPLIANCES
LIMITED
RADIATION HOUSE NORTH CIRCULAR
ROAD NW10 0JP

View Document

12/02/8712 February 1987 REGISTERED OFFICE CHANGED ON 12/02/87 FROM:
BRIDGNORTH ROAD
WOMBOURN
WOLVERHAMPTON

View Document

26/01/8726 January 1987 COMPANY NAME CHANGED
TI TOWER HOUSEWARES LIMITED
CERTIFICATE ISSUED ON 26/01/87

View Document

24/01/8724 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/7720 December 1977 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/12/77

View Document

25/01/7125 January 1971 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/01/71

View Document

20/02/5020 February 1950 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/02/50

View Document

10/01/5010 January 1950 CERTIFICATE OF INCORPORATION

View Document

10/01/5010 January 1950 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