TOTAL REINFORCEMENTS LIMITED

Company Documents

DateDescription
10/07/1310 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1310 April 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000001,OR000017,00009079

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT 25 ASHMORE BUSINESS PARK MONMER CLOSE WILLENHALL WEST MIDLANDS WV13 1JR

View Document

06/09/106 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000001

View Document

31/08/1031 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

31/07/0931 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG GIBBONS / 07/06/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL PORTER

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PREVEXT FROM 31/07/2007 TO 30/09/2007

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: G OFFICE CHANGED 16/08/06 TRADEMARK HOUSE ASH PARK, HYSSOP CLOSE HAWKS GREEN,, CANNOCK STAFFS WS11 2GA

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 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