TIC MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
24/11/2124 November 2021 | Termination of appointment of Alison Ruth Hill as a director on 2021-11-24 |
24/11/2124 November 2021 | Notification of Malcolm Jones as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Cessation of Alison Ruth Hill as a person with significant control on 2021-11-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | DIRECTOR APPOINTED MR MALCOLM JONES |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH HILL / 08/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | PREVEXT FROM 30/12/2015 TO 31/03/2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 30 December 2014 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 12 HIBEL ROAD MACCLESFIELD CHESHIRE SK10 2AB |
23/02/1623 February 2016 | FIRST GAZETTE |
21/09/1521 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
16/07/1516 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
12/02/1512 February 2015 | CURRSHO FROM 31/07/2014 TO 31/12/2013 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
15/07/1415 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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