TIMOSHONCO ENGINEERING (UK) LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 STRUCK OFF AND DISSOLVED

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
43 BARDNEY ROAD
MORDEN
SURREY
SM4 5JN

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVAKARAN PEETHAMPARAM / 13/03/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
TRIDENT COURT ONE OAKCROFT ROAD
CHESSINGTON
SURREY
KT9 1BD
UNITED KINGDOM

View Document

13/03/1513 March 2015 Annual return made up to 18 October 2013 with full list of shareholders

View Document

13/03/1513 March 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

20/12/1420 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

12/04/1412 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 44 ELLERTON ROAD SURBITON KT6 7TX

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY PAHEERATHAN PEETHAMPARAM

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MRS RENUKA DIVAKARAN

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR PAHEERATHAN PEETHAMPARAM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY RENUKA DIVAKARAN

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DIVAKARAN PEETHAMPARAM / 18/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS RENUKA DIVAKARAN / 18/10/2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM LINK HOUSE 140 THE BROADWAY TOLWORTH SURREY KT6 7HT

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: GISTERED OFFICE CHANGED ON 02/01/2009 FROM 44 ELLERTON ROAD SURBITON KT6 7TX

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: GISTERED OFFICE CHANGED ON 11/12/2008 FROM 117 WATERLOO ROAD LONDON SE1 8UL

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RENUKA DIVAKARAN / 18/10/2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIVAKARAN PEETHAMPARAM / 18/10/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/06/0813 June 2008 CURRSHO FROM 31/10/2007 TO 31/03/2007

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: G OFFICE CHANGED 12/11/07 250 EVERTON COURT, HONEYPOT LANE STANMORE LONDON HA71DZ

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 3 FRYENT WAY KINGSBURY LONDON NW9 9ER

View Document

18/10/0618 October 2006 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