TILBURY AGGREGATES LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/02/1123 February 2011 DISS40 (DISS40(SOAD))

View Document

22/02/1122 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/02/1121 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0521 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/02/0228 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0228 February 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: G OFFICE CHANGED 12/11/01 PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SHARES AGREEMENT OTC

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 GREGORY HOUSE 24 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/05/9928 May 1999

View Document

28/05/9928 May 1999 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/05/9912 May 1999 NC INC ALREADY ADJUSTED 04/04/99

View Document

27/04/9927 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

10/12/9710 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: G OFFICE CHANGED 11/02/97 INTERNATIONAL HOUSE THE BRITANNIA SUITE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED INITIALREGION LIMITED CERTIFICATE ISSUED ON 03/02/97

View Document

04/11/964 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/964 November 1996 Incorporation

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