TOTAL INVENTIVE CLEANING LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088868800001

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1512 January 2015 COMPANY NAME CHANGED SYR TIC LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

23/12/1423 December 2014 CHANGE OF NAME 15/12/2014

View Document

23/12/1423 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1424 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED SYR RESILIENT LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

14/10/1414 October 2014 CHANGE OF NAME 07/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM HILL ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8HG UNITED KINGDOM

View Document

17/02/1417 February 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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