TITAN STRAPPING SYSTEMS LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: PROVIDENT HOUSE 51 WARDWICK, DERBY DERBYSHIRE DE1 1HN

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/07/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE, CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

31/05/0231 May 2002 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