T.I.G.C. LTD

Company Documents

DateDescription
18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1928 August 2019 01/02/17 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067505460002

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GARY MCGOWAN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 08/04/2013

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

25/03/1325 March 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL MCGOWAN / 25/02/2013

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 24/11/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL MCGOWAN / 24/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL MCGOWAN / 01/03/2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 01/03/2010

View Document

31/01/1131 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 01/10/2009

View Document

16/08/1016 August 2010 CURRSHO FROM 31/01/2010 TO 31/01/2009

View Document

16/08/1016 August 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM OAKFIELD HOUSE 166-182 OAKFIELD ROAD ANFIELD LIVERPOOL L4 0UH

View Document

03/08/103 August 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0817 November 2008 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