T&N SHELF TWENTY-ONE LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 ORDER OF COURT - RESTORATION

View Document

09/06/099 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/0924 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/0917 February 2009 APPLICATION FOR STRIKING-OFF

View Document

28/01/0928 January 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2008

View Document

27/01/0927 January 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/01/0913 January 2009 SECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL

View Document

10/12/0810 December 2008 INSOLVENCY:ANNUAL REPORT FOR FORM 1.3

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0814 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR ANDREW GARY HOLMES

View Document

21/12/0721 December 2007 SUPERVISORS REPORT (5/12/07)

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 10/10/07 ABSTRACTS AND PAYMENTS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/12/066 December 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

30/11/0630 November 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0626 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/05/0625 May 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0527 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/08/0425 August 2004 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

01/06/041 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 ARTICLES OF ASSOCIATION

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/022 May 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/01/0216 January 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/01/023 January 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/10/0110 October 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/10/018 October 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0119 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM:
BOWDON HOUSE
ASHBURTON ROAD WEST
TRAFFORD PARK
MANCHESTER M17 1RA

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 COMPANY NAME CHANGED
FLEXITALLIC SEALING MATERIALS LT
D
CERTIFICATE ISSUED ON 30/04/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED
TBA SEALING MATERIALS LIMITED
CERTIFICATE ISSUED ON 16/01/96

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED
PERMANITE SEALING MATERIALS LIMI
TED
CERTIFICATE ISSUED ON 21/09/92

View Document

31/07/9231 July 1992 COMPANY NAME CHANGED
TBA SEALING MATERIALS LIMITED
CERTIFICATE ISSUED ON 03/08/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM:
20 ST MARYS PARSONAGE
MANCHESTER M3 2LY

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED
T&N SHELF ONE LIMITED
CERTIFICATE ISSUED ON 21/05/92

View Document

05/05/925 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 S366A,252 15/09/90

View Document

20/06/9020 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED
COOPERS FILTERS LIMITED
CERTIFICATE ISSUED ON 26/04/88

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/04/8716 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

21/10/8021 October 1980 ANNUAL RETURN MADE UP TO 16/09/80

View Document

03/10/423 October 1942 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