TICKET DADDY LIMITED

Company Documents

DateDescription
15/06/1115 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/092 June 2009 APPLICATION FOR STRIKING-OFF

View Document

20/02/0920 February 2009 DIRECTOR'S PARTICULARS ANNA NWAMAKA

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY RESIGNED NICOLA MILLER

View Document

28/01/0928 January 2009 DIRECTOR RESIGNED NEIL DEWIN

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM, CAXTON HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED ANNA NWAMAKA

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS NICOLA MILLER

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS NEIL DEWIN

View Document

22/03/0722 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 17/09/06 TO 31/08/06

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 17/09/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED THE GUARANTEE CORPORATION LIMITE D CERTIFICATE ISSUED ON 30/03/06; RESOLUTION PASSED ON 06/03/06

View Document

27/03/0627 March 2006 � NC 1000/2000 06/03/0

View Document

27/03/0627 March 2006 NC INC ALREADY ADJUSTED 06/03/06

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: OM 5, 7 LEONARD STREET, LONDON, EC2A 4AQ

View Document

18/03/0518 March 2005 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