TICKET GENERATOR LTD

Company Documents

DateDescription
18/07/1318 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1318 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/04/1319 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COSTELLO / 24/08/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/127 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED GROSS / 05/02/2011

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR FRED GROSS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEMAIN

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 25 RECREATION GROUND STANSTEAD MOUNT FITCHET STANSTED ESSEX CM24 8BD UNITED KINGDOM

View Document

05/02/105 February 2010 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