TICKELL INVESTMENTS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELODY ANNE MCKAY BURTON / 01/01/2010

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MELODY ANNE MCKAY BURTON LOGGED FORM

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MELODY ANNE MCKAY BURTON LOGGED FORM

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELODY MCKAY BURTON / 04/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELODY MCKAY BURTON / 18/02/2009

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 7/8 RATHBONE PLACE LONDON W1P 1DE

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: MECA LIVERIES WOOBURN COMMON ROAD WOOBURN COMMON HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0JS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/04/974 April 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 STRIKE-OFF ACTION SUSPENDED

View Document

17/12/9617 December 1996 FIRST GAZETTE

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: LOST WOOD HORSEGATE RIDE SOUTH ASCOT BERKSHIRE

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 62 AVENUE ROAD LONDON N6 5DR

View Document

26/02/9126 February 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

26/06/9026 June 1990 AD 21/03/86--------- £ SI 5599998@1

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 66A HIGH STREET EGHAM SURREY TW20 9EY

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: OTS HOUSE 468 CHURCH LANE KINGSBURY LONDON NW9 8TQ

View Document

23/10/8723 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 COMPANY NAME CHANGED AMBERTOWN LIMITED CERTIFICATE ISSUED ON 05/09/86

View Document

21/03/8621 March 1986 GAZETTABLE DOCUMENT

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