TIC MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

24/11/2124 November 2021 Termination of appointment of Alison Ruth Hill as a director on 2021-11-24

View Document

24/11/2124 November 2021 Notification of Malcolm Jones as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Cessation of Alison Ruth Hill as a person with significant control on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MALCOLM JONES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH HILL / 08/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 PREVEXT FROM 30/12/2015 TO 31/03/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 12 HIBEL ROAD MACCLESFIELD CHESHIRE SK10 2AB

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

21/09/1521 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

16/07/1516 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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