TITANIUM GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
03/07/173 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/173 April 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/11/1622 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2016

View Document

13/11/1513 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1513 November 2015 DECLARATION OF SOLVENCY

View Document

13/11/1513 November 2015 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

04/01/154 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/06/146 June 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

04/01/144 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WEIR MUIR / 04/01/2014

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM C/O DONALD MUIR ORCHARD HOUSE CAVENDISH ROAD WEYBRIDGE SURREY KT13 0JR ENGLAND

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WEIR MUIR / 13/12/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

08/01/138 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/01/128 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

07/01/127 January 2012 REGISTERED OFFICE CHANGED ON 07/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/01/127 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WEIR MUIR / 06/01/2012

View Document

16/05/1116 May 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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